- Company Overview for RED RAG CHEMICALS LTD (06960784)
- Filing history for RED RAG CHEMICALS LTD (06960784)
- People for RED RAG CHEMICALS LTD (06960784)
- More for RED RAG CHEMICALS LTD (06960784)
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) |
---|---|---|---|
19 Oct 2012 | AD01 | Registered office address changed from Merchant House Parsonage Square Dorking Surrey RH4 1UP England on 19 October 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
29 Sep 2010 | CH03 | Secretary's details changed for Susan Emma Gundry on 13 July 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from C/O Navis Agere 7 Beaufort House, Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB England on 29 September 2010 | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 July 2009
|
|
22 Apr 2010 | AP03 | Appointment of Susan Emma Gundry as a secretary | |
22 Apr 2010 | AP01 | Appointment of Roger Jonathan Ketcheson Gundry as a director | |
22 Apr 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 30 April 2010 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 288b | Appointment terminated director rhys evans | |
13 Jul 2009 | NEWINC | Incorporation |