- Company Overview for REDAB COMMERCIAL LIMITED (06185714)
- Filing history for REDAB COMMERCIAL LIMITED (06185714)
- People for REDAB COMMERCIAL LIMITED (06185714)
- Charges for REDAB COMMERCIAL LIMITED (06185714)
- More for REDAB COMMERCIAL LIMITED (06185714)
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) |
---|---|---|---|
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | AA | Full accounts made up to 31 May 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Lennart Grebelius on 27 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Ted Lennart Grebelius on 27 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Berit Sundgren on 27 March 2010 | |
02 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ | |
02 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
03 Dec 2008 | AA | Full accounts made up to 31 May 2008 | |
31 Mar 2008 | 363a | Return made up to 27/03/08; full list of members | |
26 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | 88(2)R | Ad 27/03/07--------- £ si 998@1=998 £ ic 2/1000 | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
02 May 2007 | 225 | Accounting reference date extended from 31/03/08 to 31/05/08 | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288a | New secretary appointed;new director appointed | |
16 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Secretary resigned | |
27 Mar 2007 | NEWINC | Incorporation |