REDWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HASSALL / 19/10/2011

View Document

28/04/1128 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

11/12/1011 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/08/001 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: G OFFICE CHANGED 04/09/96 25 OLIVER ROAD MILLHOUSES SHEFFIELD S7 2GN

View Document

04/07/964 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996

View Document

29/04/9629 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 COMPANY NAME CHANGED MAXIM (UK) LIMITED CERTIFICATE ISSUED ON 16/11/94

View Document

31/08/9431 August 1994

View Document

31/08/9431 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 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