REDS RECRUITMENT LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 186 PORTLAND ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ ENGLAND

View Document

13/11/1013 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: 186 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: UNIT 5, HOULTS ESTATES WALKER ROAD, NEWCASTLE UPON TYNE TYNE & WEAR NE6 2HL

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

21/10/0821 October 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 01/07/07

View Document

22/04/0822 April 2008 AUTH ALLOT OF SECURITY 01/07/2007 GBP NC 1000/2000 01/07/2007

View Document

22/04/0822 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 13 QUAY LEVEL, ST.PETERS BASIN NEWCASTLE TYNE & WEAR NE6 1TZ

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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