RED TREE INSTALLATIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
SUITE 3 80-84 NOTTINGHAM ROAD
ARNOLD
NOTTINGHAM
NG5 6LF

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN WRIGHT / 01/12/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY FRIARGATE SECRETARY LIMITED

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1126 April 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL ENGLAND

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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