REDDOT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1016 August 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 SOLVENCY STATEMENT DATED 16/07/10

View Document

04/08/104 August 2010 STATEMENT BY DIRECTORS

View Document

04/08/104 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 1

View Document

04/08/104 August 2010 REDUCE ISSUED CAPITAL 16/07/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED GORDON DAVIES

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TRENT

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TRENT

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHACKLETON

View Document

26/04/1026 April 2010 SECRETARY APPOINTED GORDON DAVIES

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM MULBERRY BUSINESS PARK HUMMINGBIRD BLDG FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/12/089 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 39 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 EVERSHEDS DAEDALUS HOUSE, STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RE

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED INFOOFFICE (UK) LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

08/09/008 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/00

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: G OFFICE CHANGED 08/09/00 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

08/09/008 September 2000 ALTER MEMORANDUM 05/09/00

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

07/09/007 September 2000 S80A AUTH TO ALLOT SEC 05/09/00

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED LEGISLATOR 1478 LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

25/07/0025 July 2000 Incorporation

View Document

25/07/0025 July 2000 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