RED SKY EVENTS LIMITED

Company Documents

DateDescription
09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET WITHEY / 21/06/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MEDIA HOUSE 43A OLD WOKING ROAD WEST BYFLEET SURREY, KT14 6LG KT14 6LG UNITED KINGDOM

View Document

02/09/102 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA CHRISTINA HITCHCOCK / 21/06/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA CHRISTINA HITCHCOCK / 21/06/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM 43 CAMBORNE ROAD WANDSWORTH LONDON SW18 4BH

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MS HELEN CHRISTINA HITCHCOCK

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MS HELEN CHRISTINA HITCHCOCK

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY GARY WITHEY

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0915 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE WITHEY / 09/06/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM LONG MEADOW FOREST ROAD EAST HORSLEY SURREY KT24 5BL

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 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