REDBROOK CONSERVATORIES LIMITED

Company Documents

DateDescription
30/03/1430 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1330 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/01/1324 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012

View Document

16/02/1216 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/02/129 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
BARNSTON HOUSE BEACON LANE
HESWALL
WIRRAL
CH60 0EE

View Document

07/12/117 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/117 December 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/12/117 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BUTCHER / 14/07/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BUTCHER / 07/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MANNING / 07/08/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
3RD FLOOR 53 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID WILLIAM BUTCHER

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARK ANDREW MANNING

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
ALEX HOUSE 260/268 CHAPEL STREET
SALFORD
MANCHESTER
M3 5JZ

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED JIVECONE LIMITED
CERTIFICATE ISSUED ON 15/12/08

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

07/08/087 August 2008 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