RED MOUNTAIN CONSULTING LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1417 November 2014 APPLICATION FOR STRIKING-OFF

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY INDRA TANATA

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
26A HAWKSHEAD ROAD
LONDON
W4 1AD
UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HOUPT / 05/03/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
34 QUEENS COURT, QUEENS ROAD
RICHMOND
SURREY
TW10 6LA

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HOUPT / 01/01/2010

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN HARVEY PERRY

View Document

09/09/099 September 2009 SECRETARY APPOINTED MR. INDRA TANATA

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 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