REDROSE SELECT SERVICES LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1630 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA

View Document

12/04/1612 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1612 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/04/1612 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

12/04/1612 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 6 PETRE ROAD, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JB

View Document

08/02/168 February 2016 TERMINATE DIR APPOINTMENT

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED KATHERINE LOUISE TAYLOR

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE TAYLOR

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 53 CHERRY LEA BLACKBURN BB2 4ST

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078985230001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/125 January 2012 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