REDROSE M&E LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/06/2314 June 2023 Administrator's progress report

View Document

22/12/2222 December 2022 Administrator's progress report

View Document

23/11/2223 November 2022 Notice of extension of period of Administration

View Document

23/12/2123 December 2021 Administrator's progress report

View Document

29/11/2129 November 2021 Notice of extension of period of Administration

View Document

23/06/2123 June 2021 Administrator's progress report

View Document

05/01/195 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/11/181 November 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH WD3 1JE ENGLAND

View Document

28/06/1828 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007931,00016774

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/12/172 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE LONDON N20 0YZ

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086876000001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/09/1320 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 99

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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