- Company Overview for REDMAC HOLDING CO LIMITED (05629559)
- Filing history for REDMAC HOLDING CO LIMITED (05629559)
- People for REDMAC HOLDING CO LIMITED (05629559)
- Charges for REDMAC HOLDING CO LIMITED (05629559)
- More for REDMAC HOLDING CO LIMITED (05629559)
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) |
---|---|---|---|
20 Nov 2009 | CH03 | Secretary's details changed for Catherine Mcgriskin on 1 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Steve Mcgriskin on 1 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Jun 2009 | CERTNM | Company name changed redmac LIMITED\certificate issued on 18/06/09 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2006 | |
03 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2009 | 363a | Return made up to 21/11/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
29 Aug 2008 | CERTNM | Company name changed guide-over-sands LTD\certificate issued on 01/09/08 | |
12 Feb 2008 | 363a | Return made up to 21/11/07; full list of members | |
12 Dec 2006 | 363a | Return made up to 21/11/06; full list of members | |
20 Feb 2006 | 288a | New director appointed | |
21 Jan 2006 | 395 | Particulars of mortgage/charge | |
13 Dec 2005 | 288b | Secretary resigned | |
13 Dec 2005 | 288b | Director resigned | |
13 Dec 2005 | 288a | New director appointed | |
13 Dec 2005 | 288a | New secretary appointed | |
21 Nov 2005 | NEWINC | Incorporation |