RED STRING UK LTD

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABINA DORIS ANITA AUGUSTINE / 18/02/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VIJAY AROKIARAJ SELVARAJ / 18/02/2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT
LONDON
SE1 7TL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM
SUITE 21 LORDS BUSINESS CENTRE
LORDS HOUSE 665 NORTH CIRCULAR ROAD
LONDON
NW2 7AX

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
SUITE 21 LORDS BUSINESS CENTRE
LORDS HOUSE
665 NORTH CIRCULAR ROAD
LONDON
NW2 7AX

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SABINA AUGUSTINE / 24/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED VIJAY AROKIARAJ SELVARAJ

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

09/07/079 July 2007 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