REDDING TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/07/1121 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REDDING / 28/07/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1 OXFORD CLOSE HENSINGHAM WHITEHAVEN CUMBRIA CA28 8JW

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA REDDING / 28/07/2010

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 4 ST JOHNS GARDENS OLD NEWTOWN ROAD NEWBURY BERKSHIRE RG14 7DZ

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS CHRISTOPHER REDDING

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 SECRETARY'S PARTICULARS ANGELA REDDING

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