R E D I (UK) LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HAWES / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROBERT JOHN DAVIS / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERMAN

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

06/02/106 February 2010 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

06/02/106 February 2010 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 200 STRAND SAVOY COURT LONDON WC2R 1DJ

View Document

02/07/092 July 2009 DIRECTOR RESIGNED HEE LEONG

View Document

02/07/092 July 2009 DIRECTOR RESIGNED RONALD GROVES

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY RESIGNED ACCOMPLISH SECRETARIES LIMITED

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 200 STRAND LONDON WC2R 1DJ

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 5 ST JAMESS SQUARE LONDON SW1Y 4JU

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 5 SAINT JAMES SQUARE LONDON SW1Y 4JU

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 5 COURTHOUSE ROAD LONDON N12 7PH

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 Incorporation

View Document


More Company Information