RED ZED GROUP LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE LEATHER / 16/04/2013

View Document

22/03/1322 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MELANIE JANE LEATHER

View Document

09/04/089 April 2008 SECRETARY RESIGNED KRISTINA LISTER

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 ALTER MEMORANDUM 08/03/06 FIN ASSIST IN SHARE ACQ 08/03/06

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: MONO LODGE, BRIDGE STREET GOLBORNE WARRINGTON CHESHIRE WA3 3QA

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 � IC 33469/30813 01/06/05 � SR 2656@1=2656

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/0416 April 2004 � IC 51000/33469 05/03/04 � SR 17531@1=17531

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED DUNCANSONIC LIMITED CERTIFICATE ISSUED ON 24/03/04; RESOLUTION PASSED ON 13/03/04

View Document

15/03/0415 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: G OFFICE CHANGED 06/06/96 85 HIGH STREET WELLING KENT DA16 1TY

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 23/03/89

View Document

02/10/892 October 1989 NC INC ALREADY ADJUSTED

View Document

24/08/8924 August 1989 VARYING SHARE RIGHTS AND NAMES 14/06/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED T.V. EYE (CCTV) LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 WD 03/08/88 AD 10/06/88--------- � SI 1@1=1 � IC 2/3

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: G OFFICE CHANGED 31/05/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/05/8823 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information