REDSHIFT SOFTWARE LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

24/04/1324 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KIRK / 19/03/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS NICHOLAS KIRK

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: FLAT 9 ALEXANDRA MANSIONS 19 ALEXANDRA ROAD EPSOM SURREY KT17 4BW

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 36 BUCKLER COURT EDEN GROVE LONDON N7 8EF

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 65 LONDON WALL ROOM 33-39 LONDON EC2M 5TU

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: SUITE A QUADRANT HOUSE 31-65 CROYDON ROAD CATERHAM SURREY CR3 6PB

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED BRODER CONTRACTORS LTD CERTIFICATE ISSUED ON 10/05/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 Incorporation

View Document

19/03/0719 March 2007 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