CODE RED SOFTWARE SOLUTIONS LLP

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN GARY TURNER / 01/04/2013

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

29/04/1329 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN GARY TURNER / 01/04/2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
24 CHELVESTON DRIVE
CORBY
NORTHANTS
NN17 2QG

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED CODE RED SOFTWARE LLP CERTIFICATE ISSUED ON 25/10/12

View Document

21/05/1221 May 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

22/03/1222 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 ANNUAL RETURN MADE UP TO 30/04/11

View Document

22/05/1122 May 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

27/04/1027 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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