RED SEQUOIA LTD.

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1028 May 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE GRIMALDI / 18/08/2008

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED WEALTHPORTAL LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

10/10/0010 October 2000 ALTER ARTICLES 06/10/00

View Document

10/10/0010 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company