RED BOX COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/06/116 June 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008349,00009316

View Document

26/05/1126 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

16/07/1016 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON GREATER LONDON EC1M 6DQ

View Document

08/11/098 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: G OFFICE CHANGED 27/05/97 4TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: G OFFICE CHANGED 22/07/96 SECOND FLOOR REGENT HOUSE HEATON LANE STOCKPORT SK4 1BS

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 27/10/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: G OFFICE CHANGED 12/04/95 11TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 S386 DIS APP AUDS 16/01/95

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9514 January 1995

View Document

18/11/9418 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: G OFFICE CHANGED 18/11/94 41 SPRING GARDENS MANCHESTER M2 2BB

View Document

26/08/9426 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/94

View Document

26/08/9426 August 1994 � NC 100/10000 08/07/94

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED FLEETNESS 196 LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 Incorporation

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