- Company Overview for RED ALERT AGENCIES LIMITED (06428136)
- Filing history for RED ALERT AGENCIES LIMITED (06428136)
- People for RED ALERT AGENCIES LIMITED (06428136)
- Insolvency for RED ALERT AGENCIES LIMITED (06428136)
- More for RED ALERT AGENCIES LIMITED (06428136)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Cowgill Holloway Business Revocery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 7 September 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Daniel Henry Griffiths on 15 November 2011 | |
18 Nov 2011 | CH03 | Secretary's details changed for Daniel Henry Griffiths on 15 November 2011 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
24 Nov 2009 | AP01 | Appointment of Mr Jeremy Albert De Gregory as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Roger Griffiths as a director | |
16 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Roger Kevin Griffiths on 16 November 2009 | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Dec 2008 | 363a | Return made up to 15/11/08; full list of members |