RED 12 TRADING LIMITED

Company Documents

DateDescription
05/08/115 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/115 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

29/03/1029 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: SHANNON COURT, 44 CORN MARKET, BRISTOL, BS1 1HQ

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: OXFORD PLACE, EASTON, BRISTOL, BS5 0NR

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 9 NETHER STREET, LONDON, N3 1NT

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/035 November 2003 Incorporation

View Document


More Company Information