REDITE LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK RICHARD GEORGE WHITE / 24/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 43 CHASE SIDE SOUTHGATE LONDON N14 5BP

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 6 STONELEA ROAD HEMEL HEMPSTEAD HERTS. HP3 9JY

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 01/03

View Document

07/10/877 October 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

03/07/873 July 1987 REGISTERED OFFICE CHANGED ON 03/07/87 FROM: GLENCROFT NEW RD CHIPPERFIELD HERTS WP4 9LL

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

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