REDSETTER DESIGN LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 60 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS SULLIVAN

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED THE LAST SECRETARY LIMITED

View Document

02/05/122 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 376 UPPER RICHMOND ROAD WEST LONDON SW14 7JU UNITED KINGDOM

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DENNIS GEORGE SULLIVAN

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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