REDMAN JONES AND PARTNERS LIMITED

Company Documents

DateDescription
23/10/0723 October 2007 DISSOLVED

View Document

23/07/0723 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

23/07/0723 July 2007 ADMINISTRATION TO DISSOLUTION

View Document

21/02/0721 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

09/11/069 November 2006 RESULT OF MEETING OF CREDITORS

View Document

28/09/0628 September 2006 STATEMENT OF PROPOSALS

View Document

28/09/0628 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

04/08/064 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0230 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB

View Document

06/02/016 February 2001 � NC 1000/1000000 25/01/01

View Document

06/02/016 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

06/02/016 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: G OFFICE CHANGED 02/11/95 MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NG

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/908 June 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/90

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 COMPANY NAME CHANGED OVERSLOT LIMITED CERTIFICATE ISSUED ON 25/01/90

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: G OFFICE CHANGED 21/01/90 LOWER HOWORTH FOLD FARM HOWORTH ROAD BURNLEY BB11 2RE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: G OFFICE CHANGED 10/01/90 2 BACHES STREET LONDON N1 6UB

View Document

20/12/8920 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8920 December 1989 ALTER MEM AND ARTS 12/12/89

View Document

11/12/8911 December 1989 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