CODE RED TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
19 YORK ROAD
MAIDENHEAD
BERKS
SL6 1SQ

View Document

10/10/1310 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/10/1310 October 2013 SAIL ADDRESS CREATED

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY DEREK MORRIS

View Document

08/10/138 October 2013 DIRECTOR APPOINTED RACHEL WHITTAKER

View Document

08/10/138 October 2013 DIRECTOR APPOINTED CASPAR MARCEL HULLEMAN

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RAYFIELD

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK MORRIS

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYFIELD / 23/01/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MORRIS / 06/10/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM THE OLD SCHOOL HOUSE, DARTFORD ROAD, MARCH CAMBS PE15 8AE

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 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