- Company Overview for REDROSE MANUFACTURING LIMITED (03016251)
- Filing history for REDROSE MANUFACTURING LIMITED (03016251)
- People for REDROSE MANUFACTURING LIMITED (03016251)
- Charges for REDROSE MANUFACTURING LIMITED (03016251)
- More for REDROSE MANUFACTURING LIMITED (03016251)
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) |
---|---|---|---|
09 Jun 1998 | 225 |
Accounting reference date shortened from 31/08/97 to 31/03/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 31/08/97 to 31/03/97 |
20 Feb 1998 | 363s | Return made up to 31/01/98; full list of members | |
22 Dec 1997 | 88(2)R | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 | |
08 Oct 1997 | 363s | Return made up to 31/01/97; no change of members | |
21 Jul 1997 | AA | Accounts for a dormant company made up to 31 August 1996 | |
21 Jul 1997 | RESOLUTIONS |
Resolutions
|
|
01 Apr 1997 | AA | Accounts for a dormant company made up to 31 August 1995 | |
01 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
01 Apr 1997 | 287 | Registered office changed on 01/04/97 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE | |
24 Mar 1997 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Nov 1996 | 288c | Director's particulars changed | |
10 Nov 1996 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Nov 1996 | 287 | Registered office changed on 10/11/96 from: unit 21B cherryway dubmire industrial estate fencehouses county durham DH4 5RJ | |
19 Aug 1996 | 363s | Return made up to 31/01/96; full list of members | |
11 Oct 1995 | 224 | Accounting reference date notified as 31/08 | |
22 Feb 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
22 Feb 1995 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
22 Feb 1995 | 287 | Registered office changed on 22/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
10 Feb 1995 | CERTNM |
Company name changed pearl protection LIMITED\certificate issued on 13/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed pearl protection LIMITED\certificate issued on 13/02/95 |
10 Feb 1995 | CERTNM | Company name changed\certificate issued on 10/02/95 | |
31 Jan 1995 | NEWINC | Incorporation |