BIG RED GROUP LTD

Company Documents

DateDescription
04/11/214 November 2021 Final Gazette dissolved following liquidation

View Document

04/11/214 November 2021 Final Gazette dissolved following liquidation

View Document

04/08/214 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/04/192 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2019:LIQ. CASE NO.1

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 10 CENTENARY PARK CORONET WAY SALFORD M50 1RE

View Document

06/02/186 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/186 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/186 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 CROSS GUARANTEE. DOCUMENT 20/12/2016

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNOR

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084696430002

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER GEDDES HUNTER / 17/02/2015

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084696430001

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT WALKER

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ALEXANDER GEDDES HUNTER

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR BRETT JOHN WALKER

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LQ UNITED KINGDOM

View Document

03/04/133 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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