P G REDMAN LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/11/1826 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/01/2018:LIQ. CASE NO.1

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA

View Document

17/01/1717 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1717 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1717 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 12 LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1SP

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/07/1110 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE REDMAN / 01/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED

View Document

31/07/0931 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL REDMAN

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 8 COTSWOLD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5QX

View Document

20/08/0820 August 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CHINYEREZI CHINTU

View Document

06/08/086 August 2008 SECRETARY APPOINTED PAUL GEORGE REDMAN

View Document

01/07/081 July 2008 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