REID CONTENT LIMITED
Company Documents
Date | Description |
---|---|
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/05/1430 May 2014 | PREVSHO FROM 31/12/2013 TO 31/08/2013 |
12/10/1312 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/12/119 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY CHARLES BRAY |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 3 ARMITAGE COURT SUNNINGHILL SURREY SL5 9TA ENGLAND |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BRAY / 11/07/2011 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O C BRAY 7-9 SWALLOW STREET LONDON W1B 4DE UNITED KINGDOM |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM NORTHWOOD MONKS WALK ASCOT BERKSHIRE SL9 9AZ |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/11/0917 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BRAY / 02/10/2009 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
07/01/087 January 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 23A GREENWAYS DRIVE ASCOT SL5 9QS |
15/08/0715 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
11/10/0511 October 2005 | S366A DISP HOLDING AGM 03/10/05 |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/053 October 2005 | SECRETARY RESIGNED |
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