DARK RED LTD

Company Documents

DateDescription
27/07/1327 July 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DISS40 (DISS40(SOAD))

View Document

21/04/1321 April 2013 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/04/1320 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / OWEN CLARKE / 11/03/2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
3 GALLEY HOUSE
MOON LANE
BARNET
HERTS.
EN5 5YL
UNITED KINGDOM

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLARKE / 01/07/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLARKE / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN CLARKE / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARKE / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARKE / 01/07/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 816A HIGH ROAD NORTH FINCHLEY LONDON N12 9SR

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 First Gazette

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 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