- Company Overview for RED AND GRAY LIMITED (04311801)
- Filing history for RED AND GRAY LIMITED (04311801)
- People for RED AND GRAY LIMITED (04311801)
- Charges for RED AND GRAY LIMITED (04311801)
- More for RED AND GRAY LIMITED (04311801)
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) |
---|---|---|---|
08 Dec 2004 | CERTNM | Company name changed construction lines LIMITED\certificate issued on 08/12/04 | |
24 Nov 2004 | 363s |
Return made up to 26/10/04; full list of members
|
|
21 May 2004 | 395 | Particulars of mortgage/charge | |
14 May 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
01 Nov 2003 | 363s | Return made up to 26/10/03; full list of members | |
18 Jul 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
13 Nov 2002 | 363s | Return made up to 26/10/02; full list of members | |
26 Jul 2002 | 287 | Registered office changed on 26/07/02 from: 44 haymoor lichfield staffordshire WS14 9SS | |
03 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2001 | 88(2)R | Ad 27/10/01--------- £ si 25@1=25 £ ic 75/100 | |
03 Dec 2001 | 88(2)R | Ad 27/10/01--------- £ si 74@1=74 £ ic 1/75 | |
03 Dec 2001 | 287 | Registered office changed on 03/12/01 from: 23 oak woods cannock staffordshire WS11 1UY | |
03 Dec 2001 | 288a | New secretary appointed | |
03 Dec 2001 | 288a | New director appointed | |
03 Dec 2001 | 288a | New director appointed | |
31 Oct 2001 | 288b | Secretary resigned | |
31 Oct 2001 | 288b | Director resigned | |
26 Oct 2001 | NEWINC | Incorporation |