- Company Overview for RED MAIL LIMITED (02689281)
- Filing history for RED MAIL LIMITED (02689281)
- People for RED MAIL LIMITED (02689281)
- Charges for RED MAIL LIMITED (02689281)
- Insolvency for RED MAIL LIMITED (02689281)
- More for RED MAIL LIMITED (02689281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2002 | AA | Full accounts made up to 31 March 2002 | |
04 Nov 2002 | 288b | Director resigned | |
31 Oct 2002 | 288b | Director resigned | |
11 Jul 2002 | 288a | New director appointed | |
11 Jul 2002 | 288a | New director appointed | |
11 Jul 2002 | 288a | New director appointed | |
12 Feb 2002 | 363a | Return made up to 20/02/02; full list of members | |
09 Jan 2002 | AA | Full accounts made up to 31 March 2001 | |
22 Feb 2001 | 363a | Return made up to 20/02/01; full list of members | |
20 Dec 2000 | AA | Full accounts made up to 31 March 2000 | |
05 Oct 2000 | CERTNM | Company name changed cyclone overseas LIMITED\certificate issued on 05/10/00 | |
14 Sep 2000 | 288a | New director appointed | |
14 Sep 2000 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2000 | 288b | Director resigned | |
13 Sep 2000 | 169 | £ ic 100/60 07/09/00 £ sr 40@1=40 | |
06 Mar 2000 | 363s |
Return made up to 20/02/00; full list of members
|
|
04 Feb 2000 | AA | Full accounts made up to 31 March 1999 | |
22 Apr 1999 | 287 | Registered office changed on 22/04/99 from: 2 bloomsbury street london WC1B 3ST | |
05 Mar 1999 | 363a | Return made up to 20/02/99; full list of members | |
02 Mar 1999 | AA | Full accounts made up to 31 March 1998 | |
25 Aug 1998 | 395 | Particulars of mortgage/charge | |
03 Mar 1998 | 363a | Return made up to 20/02/98; full list of members | |
29 Jan 1998 | AA | Full accounts made up to 31 March 1997 | |
18 Feb 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Feb 1997 | 363a | Return made up to 20/02/97; full list of members |