Download leads from Nexok and grow your business. Find out more

8Red8 Limited

Documents

Total Documents25
Total Pages67

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off
27 March 2007First Gazette notice for compulsory strike-off
24 March 2006Return made up to 21/09/05; full list of members
8 February 2005Total exemption full accounts made up to 30 September 2004
20 December 2004Return made up to 21/09/04; full list of members
20 December 2004Registered office changed on 20/12/04 from: hilden park house 79 tonbridge road hildenborough tonbridge kent TN11 9BH
17 August 2004Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 August 2004Total exemption full accounts made up to 30 September 2003
26 March 2004Total exemption full accounts made up to 30 September 2002
23 March 2004Strike-off action suspended
2 March 2004First Gazette notice for compulsory strike-off
8 January 2003Secretary's particulars changed
8 January 2003Director's particulars changed
8 January 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 2002Director resigned
7 May 2002Secretary resigned
7 May 2002New secretary appointed
4 January 2002Ad 02/01/02--------- £ si 99@1=99 £ ic 1/100
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 January 2002New secretary appointed
4 January 2002New director appointed
4 January 2002New director appointed
28 December 2001Director resigned
28 December 2001Secretary resigned
20 December 2001Registered office changed on 20/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed