REDDIPLEX TECH LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/04/106 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYN MORGAN / 28/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAMER DAWSON / 28/02/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY DAWSON / 28/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CAROLINE GRANT MORGAN / 28/02/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 � NC 1000/11000 03/03/00

View Document

13/04/0013 April 2000 ADOPT MEM AND ARTS 03/03/00

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/10/9625 October 1996 EXEMPTION FROM APPOINTING AUDITORS 22/10/96

View Document

26/07/9626 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

06/10/946 October 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: G OFFICE CHANGED 26/11/93 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 COMPANY NAME CHANGED MAZENHAM LIMITED CERTIFICATE ISSUED ON 04/11/93

View Document

06/08/936 August 1993 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