REDROK LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MRS SOPHIE PANAS

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS SOPHIE PANAS

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PANAS

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PANAS

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/10/0917 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
FINN KELCEY & CHAPMAN
STOURSIDE PLACE STATION ROAD
ASHFORD
KENT TN23 1PP

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
95 HIGH STREET
BECKENHAM
KENT BR3 1AG

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED
ZESTPEAK LIMITED
CERTIFICATE ISSUED ON 13/11/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 S386 DISP APP AUDS 04/10/01

View Document

11/10/0111 October 2001 S366A DISP HOLDING AGM 04/10/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information