REDBOX SYSTEMS LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA GIFFORD

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009246

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE GIFFORD / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHANNON / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT ELLIS / 17/02/2010

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED RICHARD SHANNON

View Document

17/12/0817 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM MOWBRAY HOUSE MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MRS NICOLA JANE GIFFORD

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN REDDI

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM MOWBRAY HOUSE MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU

View Document

17/04/0817 April 2008 SECRETARY APPOINTED JOHN REDDI

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE HALE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 AUDITOR'S RESIGNATION

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/01/04; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SHARES AGREEMENT OTC

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 26/03/01

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 16TH FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 20/24 BOWER ROAD HARROGATE NORTH YORKSHIRE HG1 5BW

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED THE INTERMEDIARY NETWORK LTD CERTIFICATE ISSUED ON 28/07/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: G OFFICE CHANGED 17/02/96 20/24 BOWER ROAD HARROGATE NORTH YORKSHIRE HG1 5BW

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/02/9617 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996

View Document

23/01/9623 January 1996 Incorporation

View Document

23/01/9623 January 1996 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