REDPATH (UK) LIMITED

Company Documents

DateDescription
12/06/1012 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1012 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/11/0923 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2009

View Document

27/05/0927 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2009

View Document

01/11/081 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2008

View Document

27/05/0827 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2008

View Document

01/06/071 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

11/05/0711 May 2007 ORD.RES. "BOOKS,RECORDS.ETC"

View Document

11/05/0711 May 2007 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

11/05/0711 May 2007 EX.RES. "IN SPECIE"

View Document

11/05/0711 May 2007 DECLARATION OF SOLVENCY

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: TATE & LYLE PLC, SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DQ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 MEMORANDUM OF ASSOCIATION

View Document

25/04/0625 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

25/04/0625 April 2006 £ NC 1000000/31000000 31/

View Document

25/04/0625 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 SHARES AGREEMENT OTC

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

01/03/011 March 2001 £ NC 1000/1000000 16/0

View Document

01/03/011 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 Incorporation

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