- Company Overview for REDSTAR MOTORS LTD (06783977)
- Filing history for REDSTAR MOTORS LTD (06783977)
- People for REDSTAR MOTORS LTD (06783977)
- More for REDSTAR MOTORS LTD (06783977)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Stephen James Early on 1 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Stephen Hurley on 1 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Stephen Hurley as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Martin Wildsmith as a director | |
23 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Martin Thomas Wildsmith on 1 January 2010 | |
02 Feb 2009 | 288b | Appointment Terminated Secretary darwinder khela | |
22 Jan 2009 | 88(2) | Ad 13/01/09 gbp si 99@1=99 gbp ic 1/100 | |
22 Jan 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 4 park road moseley birmingham west midlands B13 8AB | |
14 Jan 2009 | 288a | Secretary appointed darwinder khela | |
14 Jan 2009 | 288a | Director appointed martin wildsmith | |
12 Jan 2009 | 288b | Appointment Terminated Director Vikki Steward | |
12 Jan 2009 | 288b | Appointment Terminated Secretary creditreform (secretaries) LIMITED | |
06 Jan 2009 | NEWINC | Incorporation |