MARTIN REDRUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1517 September 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/09/157 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2015

View Document

04/03/154 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/03/154 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2015

View Document

10/09/1410 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014

View Document

10/09/1410 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN REDRUP

View Document

11/04/1411 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2014

View Document

22/11/1322 November 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
FRPA ADVISORY LLP 1 ST ANN STREET
MANCHESTER
M2 7LR

View Document

07/11/137 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
PRYORS HAYES GOLF CLUB
WILLINGTON ROAD OSCROFT
TARVIN CHESTER
CHESHIRE
CH3 8NL

View Document

20/09/1320 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REDRUP / 05/05/2010

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REDRUP / 05/05/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

07/05/047 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: G OFFICE CHANGED 12/07/00 C/O BURTON BEAVAN & CO CASTLE CHAMBERS 19A CHESTER ROAD NORTHWICH, CHESHIRE CW8 1HA

View Document

30/05/0030 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 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