REDCARPETS2GO LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
UNITED KINGDOM

View Document

04/05/124 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/121 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
UNIT 72 SPINDUS ROAD
SPEKE HALL INDUSTRIAL ESTATE
LIVERPOOL
MERSEYSIDE
L24 1YA
UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SYDNEY WILLIAM CUBBON / 01/04/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM
CALDWELL ASSOCIATES 5 SWAN ALLEY
CHURCH WALKS
ORMSKIRK
LANCASHIRE
L39 2EQ
ENGLAND

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BARKER / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WILLIAM CUBBON / 01/10/2009

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DAVID KEITH BARKER

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SYDNEY WILLIAM CUBBON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR THE COMPANY SPECIALISTS LIMITED

View Document

10/04/0810 April 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