- Company Overview for RED COVER LIMITED (03885096)
- Filing history for RED COVER LIMITED (03885096)
- People for RED COVER LIMITED (03885096)
- Charges for RED COVER LIMITED (03885096)
- Insolvency for RED COVER LIMITED (03885096)
- More for RED COVER LIMITED (03885096)
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) |
---|---|---|---|
04 Dec 2003 | 288b | Secretary resigned | |
04 Dec 2003 | 288b | Director resigned | |
08 Nov 2003 | 395 | Particulars of mortgage/charge | |
04 Feb 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
13 Dec 2002 | 363a | Return made up to 29/11/02; full list of members | |
29 Mar 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
02 Feb 2002 | 288c | Director's particulars changed | |
24 Jan 2002 | 363a | Return made up to 29/11/01; full list of members | |
06 Apr 2001 | 288a | New secretary appointed | |
02 Apr 2001 | 363a | Return made up to 29/11/00; full list of members | |
02 Apr 2001 | 225 | Accounting reference date extended from 30/11/00 to 31/03/01 | |
02 Apr 2001 | 287 | Registered office changed on 02/04/01 from: c/o chanter browne & curry 1 plato place 72-74 saint dionis road london SW6 4TU | |
02 Apr 2001 | 88(2)R | Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100 | |
02 Apr 2001 | 288b | Secretary resigned | |
20 Jul 2000 | 395 | Particulars of mortgage/charge | |
03 Dec 1999 | 288b | Director resigned | |
03 Dec 1999 | 288b | Secretary resigned | |
03 Dec 1999 | 288a | New secretary appointed | |
03 Dec 1999 | 288a | New director appointed | |
29 Nov 1999 | NEWINC | Incorporation |