RED TO BLACK LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOOSLEY

View Document

04/01/104 January 2010 DIRECTOR APPOINTED SAMANTHA LOOSLEY

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: ATLAS HOUSE, ICENI COURT DELFT WAY, NORWICH INTERNATIONAL BUSINESS PARK NORWICH NORFOLK NR6 6BB

View Document

30/09/0830 September 2008 SECRETARY'S PARTICULARS SAMANTHA LOOSLEY

View Document

02/09/082 September 2008 DIRECTOR'S PARTICULARS JOHN LOOSLEY

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: LANCASTER HOUSE 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 30A ELM HILL NORWICH NORFOLK NR3 1HG

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIV 07/12/05 RE CLASS 07/12/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 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