RED SQUARE TRADING LIMITED

Company Documents

DateDescription
04/03/174 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/02/1620 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
6 NEW KINGS ROAD
FULHAM
LONDON
SW6 4SA

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
75 BEAK STREET
LONDON
W1F 9DB
ENGLAND

View Document

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY LIANA MIRGIYAN

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/05/1326 May 2013 APPOINTMENT TERMINATED, DIRECTOR LIANA MIRGIYAN

View Document

26/05/1326 May 2013 DIRECTOR APPOINTED MRS MARA OHANYAN

View Document

20/05/1320 May 2013 DISS REQUEST WITHDRAWN

View Document

15/05/1315 May 2013 DISS REQUEST WITHDRAWN

View Document

05/05/135 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED JEMX TRADING LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED LIANA MIRGIYAN

View Document

25/06/0925 June 2009 SECRETARY APPOINTED LIANA MIRGIYAN

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED Aderyn Hurworth

View Document

24/06/0924 June 2009 SECRETARY RESIGNED HCS SECRETARIAL LIMITED

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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