REDBERRY COMPUTING LTD

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD TIMOTHY BRIGHT / 30/09/2013

View Document

16/09/1416 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN BYE

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/10/1024 October 2010 SECRETARY APPOINTED MRS MYRA ROSEMARY BRIGHT

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MRS MYRA ROSEMARY BRIGHT

View Document

18/10/1018 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD TIMOTHY BRIGHT / 05/08/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM HOLLY HOUSE CHAPEL ROAD TUMBY WOODSIDE BOSTON LINCOLNSHIRE PE22 7SP

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: G OFFICE CHANGED 20/09/03 HOLLY HOUSE, CHAPEL RD TUMBY WOODSIDE BOSTON LINCS PE22 7SP

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 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