REDS FORTUNE LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1318 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1325 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

29/03/1229 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
C/O C/O FU'S CAFE RESTAURANT
56 UPPER GROUND FLOOR
FAULKNER STREET
MANCHESTER
M1 4FH
UNITED KINGDOM

View Document

20/03/1220 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/03/1220 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
CITIBASE, C/O CK WONG & CO
40 PRINCESS STREET
MANCHESTER
M1 6DE

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIU LAP TAI / 31/07/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY YAU CHAN

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM:
IMEX HOUSE, C/O CK WONG
ACCOUNTANTS, UNIT 222 CITI BASE
40 PRINCESS STREET
MANCHESTER M1 6DE

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
40 C/O C K WONG & CO
UNIT 222 CITI BASE
PRINCESS STREET
MANCHESTER M1 6DE

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
C/O MACE & JONES
98 KING STREET
KNUTSFORD
CHESHIRE WA16 6EP

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
14 OXFORD COURT
MANCHESTER
GREATER MANCHESTER M2 3WQ

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED
BRAND NEW CO (201) LIMITED
CERTIFICATE ISSUED ON 14/09/03

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 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