REDTRAY LIMITED

Company Documents

DateDescription
23/03/1423 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1323 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/10/1231 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012

View Document

23/10/1223 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/09/123 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

21/06/1221 June 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/06/127 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG UNITED KINGDOM

View Document

04/05/124 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DOWDESWELL

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/01/1230 January 2012 SHARE RIGHTS OFFER 15/09/2011

View Document

30/01/1230 January 2012 CONSOLIDATION 15/09/11

View Document

30/01/1230 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY SHARON FERRARI

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODLAND

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON FERRARI

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON SHEPSTONE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR PETER ROBERT DOWDESWELL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR CARL BARRY SMITH

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DITCHBURN

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUNLEY

View Document

05/02/105 February 2010 31/10/08 STATEMENT OF CAPITAL GBP 404625.36

View Document

05/02/105 February 2010 30/10/08 STATEMENT OF CAPITAL GBP 404625.36

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/01/1018 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER DITCHBURN / 23/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PITCHER / 23/10/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ROBERT JOHN SUNLEY

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0814 April 2008 ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 190 STRAND LONDON WC2R 1JN

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SHARES AGREEMENT OTC

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 COMPANY BUSINESS 06/10/06

View Document

17/10/0617 October 2006 ARTICLES OF ASSOCIATION

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0622 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 SHARES AGREEMENT OTC

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 S-DIV 25/07/05

View Document

03/08/053 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 RE SUBDIV & ACQUISITION 25/07/05

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 ALLOT SHARES 18/04/05

View Document

06/05/056 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/056 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 18/04/05

View Document

06/05/056 May 2005 � NC 100000/500000 18/04

View Document

14/02/0514 February 2005 SHARES AGREEMENT OTC

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED RED TRAY LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

30/07/0430 July 2004 � NC 10000/100000 07/07

View Document

18/01/0418 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/07/979 July 1997 COMPANY NAME CHANGED KNOWLEDGE CENTRE LIMITED CERTIFICATE ISSUED ON 10/07/97

View Document

22/01/9722 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED LAWGRA (NO.324) LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 Incorporation

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