REDMIRE STABLES AND BUILDINGS LIMITED

Company Documents

DateDescription
21/09/1321 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1321 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

21/06/1321 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

08/06/118 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010070,00009019

View Document

08/06/118 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 S366A DISP HOLDING AGM 05/03/04

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ

View Document

27/10/0327 October 2003 � IC 200/174 26/09/03 � SR 26@1=26

View Document

24/10/0324 October 2003 AUDITOR'S RESIGNATION

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: G OFFICE CHANGED 30/12/02 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/958 February 1995 Incorporation

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