RED SQUARED LIMITED

Company Documents

DateDescription
02/07/152 July 2015 DIRECTOR APPOINTED MR CHAD STERLING HARRIS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR MICHEL ALAIN PROCH

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
160 QUEEN VICTORIA STREET
LONDON
EC4V 4AN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS URSULA FRANZISKA MORGENSTERN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY JAMES PEFFER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM

View Document

01/07/151 July 2015 SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY

View Document

16/01/1516 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 SECOND FILING WITH MUD 17/12/12 FOR FORM AR01

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 17/12/10 FOR FORM AR01

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 17/12/09 FOR FORM AR01

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 17/12/11 FOR FORM AR01

View Document

21/01/1421 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

23/05/1323 May 2013 CURREXT FROM 12/12/2013 TO 31/12/2013

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT

View Document

06/03/136 March 2013 PREVEXT FROM 12/06/2012 TO 12/12/2012

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR JAMES MICHAEL PEFFER

View Document

29/12/1129 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/10/2010

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED KEVIN MCDERMOTT

View Document

21/10/1021 October 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRELL JAMES / 16/12/2009

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES

View Document

25/09/1025 September 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 CURRSHO FROM 31/10/2009 TO 12/06/2009

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 12/06/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED ALAN BROOKS

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY APPOINTED GEORGE DJURIC

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DERRELL JAMES

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEVE GRAHAM

View Document

23/06/0923 June 2009 SECRETARY APPOINTED LOWELL BRICKMAN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ARROWSMITH

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

01/06/091 June 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/03/085 March 2008 SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 AUDITOR'S RESIGNATION

View Document

11/12/0711 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 10/11 CENTURY PARK CASPIAN ROAD, BROADHEATH ALTRINCHAM CHESHIRE WA14 5HH

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

29/11/0729 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/11/0729 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 APPT/RES OFFICERS 17/10/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0314 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PROSPECTUS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 VARYING SHARE RIGHTS AND NAMES 16/10/00

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

24/10/0024 October 2000 S-DIV 16/10/00

View Document

24/10/0024 October 2000 ADOPT ARTICLES 16/10/00

View Document

16/10/0016 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/00

View Document

16/10/0016 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

09/10/009 October 2000 VARYING SHARE RIGHTS AND NAMES 15/09/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 COBBETTS SHIP CANAL HOUSE KING STREET MANCHESTER LANCASHIRE M2 4WB

View Document

27/09/0027 September 2000 ADOPT ARTICLES 13/09/00

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

08/09/008 September 2000 AMENDING CERTIFICATE 117

View Document

25/01/0025 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/01/0025 January 2000 APPLICATION COMMENCE BUSINESS

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED LAUNCHSTAKE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 24/01/00

View Document

17/12/9917 December 1999 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