THE RED FACTORY LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
JSA HOUSE 110 THE PARADE
HIGH STREET
WATFORD
HERTFORDSHIRE
WD17 1GB
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEMMELL / 11/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
17 ROEHAMPTON CLOSE
PUTNEY
LONDON
SW15 5LU
UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1123 September 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/02/1015 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEMMELL / 01/12/2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 17 ROEHAMPTON CLOSE PUTNEY LONDON SW15 5LU

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 62B BARONS COURT ROAD LONDON W14 9DU

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEMMELL / 23/09/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 S366A DISP HOLDING AGM 12/12/07

View Document

10/12/0710 December 2007 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