REDNIP CONSULTANTS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | SPECIAL RESOLUTION TO WIND UP |
20/12/1820 December 2018 | ORDER OF COURT - RESTORE AND WIND UP |
18/10/1618 October 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/09/1610 September 2016 | VOLUNTARY STRIKE OFF SUSPENDED |
02/08/162 August 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/07/1621 July 2016 | APPLICATION FOR STRIKING-OFF |
15/02/1615 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 17 EASTSIDE AVENUE WESTHILL ABERDEENSHIRE AB32 6QQ SCOTLAND |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM PINDER / 13/04/2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM PINDER / 30/11/2009 |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 6 LOCHINCH PLACE COVE ABERDEEN AB12 3SJ |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 2 LOCHINCH PLACE COVE ABERDEEN AB12 3SJ |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | COMPANY NAME CHANGED REDNIP ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 10/09/03 |
06/01/036 January 2003 | S366A DISP HOLDING AGM 31/12/02 |
06/01/036 January 2003 | NEW SECRETARY APPOINTED |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | SECRETARY RESIGNED |
02/01/032 January 2003 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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