REDWING SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/06/169 June 2016 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
09/03/169 March 2016 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM C/O TAXASSIST ACCOUNTANTS 1 MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JL |
26/03/1526 March 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/03/1526 March 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/03/1526 March 2015 | STATEMENT OF AFFAIRS/4.19 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OBENEY |
21/07/1421 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | DIRECTOR APPOINTED MR JOSEPH GEORGE OBENEY |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, SECRETARY JULIA PHILLIPSON |
25/06/1225 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN PHILLIPSON / 08/06/2011 |
14/06/1114 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN PHILLIPSON / 08/06/2011 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 62 REDWING RISE ROYSTON HERTFORDSHIRE SG8 7XU |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/06/1010 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PHILLIPSON / 08/06/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0827 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
03/07/073 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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