REDOUBT LTD

Company Documents

DateDescription
09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/12/106 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR CHRISTOPHER ROSS KINGSLEY

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 20/08/2009

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 COMPANY NAME CHANGED INARUS LTD CERTIFICATE ISSUED ON 08/10/08

View Document

08/09/088 September 2008 COMPANY NAME CHANGED REDOUBT LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE STUDIO BREWER STREET OXFORD OX1 1QN

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 AUDITOR'S RESIGNATION

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 Incorporation

View Document

30/11/9830 November 1998 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