REDILEADS ANGLESEY LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1222 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/06/119 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006852

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM BRYN TIRION TREFDRAETH BODORGAN GWYNEDD LL62 5HL

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 02/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 AUDITOR'S RESIGNATION

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: BILIDOWCAR POST OFFICE LANE RHOSNEIGR ANGLESEY GWYNEDD LL64 5JA

View Document

01/04/991 April 1999 � NC 1000/25000 26/02/

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

12/01/9912 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/02/938 February 1993 S386 DISP APP AUDS 13/01/93

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 RETURN MADE UP TO 24/12/87; NO CHANGE OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/03/8717 March 1987 ANNUAL RETURN MADE UP TO 03/01/87

View Document

11/01/8311 January 1983 ALLOTMENT OF SHARES

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