RED CARPET SOLUTIONS LTD

Company Documents

DateDescription
12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLER / 30/04/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF BRAZIER

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR SIMON MILLER

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR OLIVER RENTON

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE UNDERWOOD

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
WIRA HOUSE WIRA BUSINESS PARK
WEST PARK RING ROAD
LEEDS
LS16 6EB

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/08/1213 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF CARL BRAZIER / 01/10/2009

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
C/O RILWOOD ASSOCIATES LTD
WIRA HOUSE
WEST PARK RING ROAD
LEEDS
LS16 6EB

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED
RED CARPET PRODUCTION LTD
CERTIFICATE ISSUED ON 14/08/07

View Document

29/06/0729 June 2007 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