REDSKY IT (593) LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013

View Document

19/09/1219 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2012

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2011

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2011

View Document

16/09/1016 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2010

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2010

View Document

23/09/0923 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2009

View Document

02/03/092 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2009

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/03/081 March 2008 DECLARATION OF SOLVENCY

View Document

01/03/081 March 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/081 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/0828 February 2008 CASH DIVIDEND APPR 21/02/2008

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
REDSKY HOUSE
ELDON WAY
CRICK
NORTHAMPTONSHIRE NN6 7SL

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/07/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
11 GLAISDALE DRIVE EAST
BILBOROUGH
NOTTINGHAM
NOTTINGHAMSHIRE NG8 4GU

View Document

03/01/063 January 2006 COMPANY NAME CHANGED
RAMESYS (AEC) LIMITED
CERTIFICATE ISSUED ON 03/01/06

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
BB1 6AY

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/05/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 COMPANY NAME CHANGED
SYNTECH (UK) LIMITED
CERTIFICATE ISSUED ON 06/06/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
BURLEIGH HOUSE
CHAPEL OAK
SALFORD PRIORS
WORCESTERSHIRE WR11 5SH

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 ￯﾿ᄑ NC 455000/1955000
22/01/99

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 AUDITOR'S RESIGNATION

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM:
1 PASCAL CLOSE
ST MELLONS
CARDIFF
CF3 0LW

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

06/02/976 February 1997 COMPANY NAME CHANGED
SYNTECH COMPUTER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 06/02/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ALTER MEM AND ARTS 17/01/94

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 08/07/92; CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

23/01/9223 January 1992 ￯﾿ᄑ NC 200000/455000
23/12/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 08/07/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM:
CYPRESS DRIVE
ST MELLONS
CARDIFF

View Document

07/12/897 December 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 WD 21/04/88 AD 15/04/88---------
￯﾿ᄑ SI 190000@1=190000
￯﾿ᄑ IC 10000/200000

View Document

02/06/882 June 1988 NC INC ALREADY ADJUSTED

View Document

02/06/882 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/88

View Document

14/08/8714 August 1987 ADOPT MEM AND ARTS 150787

View Document

12/08/8712 August 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM:
61 EYE
PETERBOROUGH
NORTHANTS

View Document

01/06/871 June 1987 COMPANY NAME CHANGED
SOKENWICK LIMITED
CERTIFICATE ISSUED ON 02/06/87

View Document

15/05/8715 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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