REDWEB SECURITY (UK) LIMITED

Company Documents

DateDescription
09/12/109 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/109 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2010:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

04/11/094 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM REDWEB SECURITY (UK) LTD APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA UNITED KINGDOM

View Document

17/09/0917 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005449,00009280

View Document

20/02/0920 February 2009 SECRETARY RESIGNED KEVIN EDWARDS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: BORMAN LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR KEVIN JOHN EDWARDS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY RESIGNED LAJIA PARKASH

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED IAN RODLEY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NIGEL TERRENCE PAYNE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MARK ROBERT BLANDFORD

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED LAJIA PARKASH

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED ANTHONY STRATTON

View Document

19/06/0819 June 2008 NC INC ALREADY ADJUSTED 12/06/08

View Document

19/06/0819 June 2008 GBP NC 1000000/2000000 12/06/2008

View Document

15/05/0815 May 2008 CURREXT FROM 31/03/2008 TO 30/09/2008 Alignment with Parent or Subsidiary

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 � NC 500000/1000000 17/0

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 17/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: IRISH SQUARE ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NC INC ALREADY ADJUSTED 13/09/06

View Document

09/10/069 October 2006 S-DIV 13/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 �199,500 CAPITALISED 13/09/06 SUBDIVIDE 10P SHARES 13/09/06 AUTH ALLOT OF SECURITY 13/09/06 � NC 10000/500000 13/09/06

View Document

09/10/069 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/069 October 2006 SUBDIVIDE 10P SHARES 13/09/06

View Document

09/10/069 October 2006 �199,500 CAPITALISED 13/09/06

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: UNIT 2 ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0LJ

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED OUTSIDE CONCEPTS LIMITED CERTIFICATE ISSUED ON 28/03/06; RESOLUTION PASSED ON 06/03/06

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 � NC 100/10000 06/12/

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 06/12/04

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 26 ST ASPAH BUSINESS PARK GLASCOED ROAD ST ASAPH CLWYD LL17 0LJ

View Document

12/08/0412 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information