REDFUSE INTERNET LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1428 November 2014 CURRSHO FROM 28/02/2014 TO 30/09/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
7-8 CATHEDRAL LANE
TRURO
CORNWALL
TR1 2QS

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
20 BRAMBLE CLOSE
NEWQUAY
CORNWALL
TR7 2SU
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GRICE / 06/02/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GRICE / 02/02/2010

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY VOUCH LIMITED

View Document

20/01/0920 January 2009 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