REDDAN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/03/132 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD REDDAN / 01/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S PARTICULARS BERNARD REDDAN

View Document

17/02/0917 February 2009 First Gazette

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: STOCKS FARM MURTHERING LANE STAPLEFORD ABBOTTS ROMFORD ESSEX RM4 1JT

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 S366A DISP HOLDING AGM 15/07/98 S252 DISP LAYING ACC 15/07/98 S386 DISP APP AUDS 15/07/98

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 43 PARKLAND ROAD WOODFORD GREEN ESSEX IG8 9AP

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 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