RED ASSIST CORP. LIMITED

Company Documents

DateDescription
03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRAGER LEWIS

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
C/O C/O, CH HAUSMANN & CO
CH HAUSMANN & CO
5 DE WALDEN COURT 85 NEW CAVENDISH STREET
LONDON
W1W 6XD

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JUSTO REYNA

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEREIDA MORENO DE SERRANO

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 750

View Document

15/08/1315 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR VERNON SALAZAR ZURITA

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS NEREIDA ESTHER MORENO DE SERRANO

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/03/0927 March 2009 SECRETARY APPOINTED ALEXANDER TRAGER LEWIS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information