RED LINE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
14-16 WESTBOURNE GROVE
WESTBOURNE HOUSE
LONDON
W2 5RH
UNITED KINGDOM

View Document

30/11/1230 November 2012 DECLARATION OF SOLVENCY

View Document

22/11/1222 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1222 November 2012 RESOLUTION INSOLVENCY:POWERS OF LIQUIDATOR

View Document

04/07/124 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR PHILIP EDWARD PALMER

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR GAVIN DAVID LITTLE

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE UNWIN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE SMART

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
75 BROOK STREET
LONDON
W1K 4AD
UNITED KINGDOM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR PHILIP EDWARD PALMER

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH FOSTER

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR LAURENCE JAMES UNWIN

View Document

07/09/117 September 2011 CURRSHO FROM 26/04/2012 TO 31/12/2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM
ABACUS HOUSE 7 ARGENT COURT
SYLVAN WAY, SOUTHFIELDS
BUSINESS PARK, LAINDON
BASILDON ESSEX
SS15 6TH

View Document

14/06/1114 June 2011 PREVSHO FROM 31/07/2011 TO 26/04/2011

View Document

14/06/1114 June 2011 26/04/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMART / 26/04/2011

View Document

10/06/1110 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR FREDRICK HAMMOND

View Document

02/07/102 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMART / 27/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information