REDSOCKFRIDAY LIMITED

Company Documents

DateDescription
06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
62 HELMSDALE
CROWN WOOD
BRACKNELL
BERKSHIRE
RG12 0TA
ENGLAND

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD LACEY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LACEY

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED RED SOCK FRIDAY LTD. CERTIFICATE ISSUED ON 20/04/11

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCINROY

View Document

21/01/1021 January 2010 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