- Company Overview for RED PR AND MARKETING LIMITED (07159572)
- Filing history for RED PR AND MARKETING LIMITED (07159572)
- People for RED PR AND MARKETING LIMITED (07159572)
- More for RED PR AND MARKETING LIMITED (07159572)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2013 | AR01 |
Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
13 Apr 2012 | AAMD | Amended accounts made up to 5 April 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Michelle Brown on 3 June 2011 | |
15 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 5 April 2011 | |
31 Mar 2010 | TM02 | Termination of appointment of John Morgan as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Peter Copsey as a director | |
31 Mar 2010 | AP03 | Appointment of Charles Sanders as a secretary | |
31 Mar 2010 | AP01 | Appointment of Michelle Brown as a director | |
31 Mar 2010 | AD01 | Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 31 March 2010 | |
24 Mar 2010 | CERTNM |
Company name changed mfg company formations 95 LIMITED\certificate issued on 24/03/10
|
|
24 Mar 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | NEWINC |
Incorporation
|