REDWOOD KEY SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR RAHUL BEJUHAM

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUMERA FAROOQUI

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR RAHUL BEJUHAM

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUMERA FAROOQUI

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMERA FAROOQUI / 22/07/2010

View Document

15/08/1015 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE CREAGH

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 10 RAVENSWOOD CLOSE COBHAM SURREY KT11 3AQ

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED HUMERA FAROOQUI

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN RECK

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED PASTPAGE CONTRACTORS LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 FLAT 2 AMBLESIDE GARDENS STREATHAM LONDON SW16 6LH

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 S366A DISP HOLDING AGM 21/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 S386 DISP APP AUDS 21/07/97

View Document

30/10/9730 October 1997 S252 DISP LAYING ACC 21/07/97

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: G OFFICE CHANGED 24/07/97 FLAT 2 107 KINGSCOURT ROAD STRAETHAM HILL LONDON SW16 1JA

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: G OFFICE CHANGED 10/09/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9622 July 1996 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