REDSPOT ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
19/12/0519 December 2005 DISSOLVED

View Document

20/09/0520 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

19/09/0519 September 2005 ADMINISTRATION TO DISSOLUTION

View Document

15/09/0515 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

26/07/0526 July 2005 EXTENSION OF ADMINISTRATION

View Document

22/07/0522 July 2005 STATEMENT OF PROPOSALS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: G OFFICE CHANGED 21/09/04 PHOENIX HOUSE CASTLE STREET TIPTON DUDLEY WEST MIDLANDS DY4 8HP

View Document

30/07/0430 July 2004 APPOINTMENT OF ADMINISTRATOR

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 UNIT 1, CROSS STREET NORTH WOLVERHAMPTON WV1 1PP

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED PYRAMID ELECTRICAL & PLUMBING DI STRIBUTORS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 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