REDISET BUSINESS FORMS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/136 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013

View Document

17/09/1217 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011:LIQ. CASE NO.1

View Document

06/09/106 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006535

View Document

06/09/106 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/09/106 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM UNIT 2 FACTORY ROAD UPTON POOLE DORSET BH16 5SJ

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LANCASTER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES HOOPER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWIN LANCASTER / 26/03/2010

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED STEVEN CHARLES HOOPER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CAROL LANCASTER

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/01/9410 January 1994 Amended full accounts made up to 1992-06-30

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: G OFFICE CHANGED 18/03/92 141/143 DRURY LANE COVENT GARDEN LONDON WC28 5TS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/03/9218 March 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/05/908 May 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/06/872 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: G OFFICE CHANGED 30/01/87 141/143 DRURY LANE COVENT GARDEN LONDON WC2B 5TS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

28/10/8628 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

23/11/7923 November 1979 MEMORANDUM OF ASSOCIATION

View Document

21/10/7621 October 1976 ALLOTMENT OF SHARES

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