REDD MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 Annual return made up to 2012-02-08 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 2011-02-08 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 2010-02-08 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORES / 08/02/2010

View Document

28/02/1028 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 08/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORES / 29/02/2008

View Document

26/03/0826 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 78/80 MILL LANE WEST HAMPSTEAD LONDON NW6 1JZ

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 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