REDBOX CONSULTING SERVICES LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 14/03/2014

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM BUSH HOUSE NORTH WEST WING ALDWYCH LONDON WC2B 4PJ

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/04/1127 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR THOMAS JOHN RUDKIN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 06/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM CORNELIS MOERMAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ABRAHAM CORNELIS MOERMAN

View Document

28/06/1028 June 2010 CORPORATE DIRECTOR APPOINTED ABRAHAM CORNELIS MOERMAN

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARUN DEHIRI

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUN DEHIRI / 08/03/2010

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR SIMON PAUL MORRIS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR SIMON PAUL MORRIS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 1ST FLOOR SUITE VICTORIA HOUSE 49 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HZ

View Document

10/03/0810 March 2008 SECRETARY APPOINTED WILLIAM MOORE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ALEXANDER SMITH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY GURSHARAN DEHIRI

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED WILLIAM MOORE

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 28/02/2008

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 1ST FLOOR SUITE VICTORIA HOUSE 49 CALRENDON ROAD WATFORD HERTFORDSHIRE WD17 1HZ

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 RAJVILAS KEWFERRY DRIVE NORTHWOOD MIDDLESEX HA6 2NT

View Document

06/02/066 February 2006 COMPANY NAME CHANGED DEVA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 59 GROVE FARM PARK NORTHWOOD MIDDLESEX HA6 2BQ

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: G OFFICE CHANGED 15/09/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 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