RED NETWORKS (UK) LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN MAWBY

View Document

08/11/118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 20 CURLEW CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5JY UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 35 NORTHERN WOODS FLACKWELL HEATH BUCHINGHAMSHIRE HP10 9JL

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY COLLEN

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MAWBY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLLEN / 12/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: G OFFICE CHANGED 09/10/06 OVERTON, EAST ROAD MAIDENHEAD BERKSHIRE SL6 1PH

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

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