REDVERS MAINTENANCE & DEVELOPMENT LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM
CHARTER HOUSE
103-105 LEIGH ROAD
LEIGH ON SEA
ESSEX
SS9 1JL

View Document

28/09/1128 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1126 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1126 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

08/03/118 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JEAN POOLEY / 08/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE BRIFFAUT / 08/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK POOLEY / 08/02/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE BRIFFAUT / 01/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK POOLEY / 01/11/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
1422-4 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2UL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 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