RED Z DESIGN LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENSON / 31/12/2012

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

24/03/1124 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 28 DEADMANS LANE DERBY DE24 8WE UNITED KINGDOM

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED STEVEN HARRISON

View Document

15/02/1015 February 2010 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