RED CHERRY SOLUTIONS LTD

Company Documents

DateDescription
29/04/1529 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DALE LANGLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE LANGLEY / 01/05/2010

View Document

16/11/1016 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE LANGLEY / 25/02/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE LANGLEY / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COOK / 04/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COOK / 04/12/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 19 BRUNEL COURT HEREFORD HEREFORDSHIRE HR4 9JA

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

12/11/0712 November 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