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

Red Nine Limited

Documents

Total Documents76
Total Pages224

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
19 December 2011Application to strike the company off the register
19 December 2011Application to strike the company off the register
19 August 2011Total exemption small company accounts made up to 31 March 2011
19 August 2011Total exemption small company accounts made up to 31 March 2011
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
6 October 2010Total exemption small company accounts made up to 31 March 2010
6 October 2010Total exemption small company accounts made up to 31 March 2010
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Derek George Turner on 19 December 2009
21 December 2009Director's details changed for Derek George Turner on 19 December 2009
19 December 2008Return made up to 19/12/08; full list of members
19 December 2008Return made up to 19/12/08; full list of members
2 December 2008Total exemption small company accounts made up to 31 March 2008
2 December 2008Total exemption small company accounts made up to 31 March 2008
16 October 2008Registered office changed on 16/10/2008 from 6 collingwood close hazel grove stockport cheshire SK7 4LB
16 October 2008Registered office changed on 16/10/2008 from 6 collingwood close hazel grove stockport cheshire SK7 4LB
10 October 2008Registered office changed on 10/10/2008 from mansion house manchester road altrincham cheshire WA14 4RW
10 October 2008Registered office changed on 10/10/2008 from mansion house manchester road altrincham cheshire WA14 4RW
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
7 January 2008Return made up to 19/12/07; full list of members
7 January 2008Return made up to 19/12/07; full list of members
31 December 2007Director's particulars changed
31 December 2007Director's particulars changed
31 July 2007New secretary appointed
31 July 2007New secretary appointed
12 July 2007Secretary resigned
12 July 2007Secretary resigned
25 April 2007Director's particulars changed
25 April 2007Director's particulars changed
21 December 2006Return made up to 19/12/06; full list of members
21 December 2006Return made up to 19/12/06; full list of members
15 December 2006Total exemption small company accounts made up to 31 March 2006
15 December 2006Total exemption small company accounts made up to 31 March 2006
29 November 2006Secretary's particulars changed
29 November 2006Secretary's particulars changed
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB
20 April 2006Secretary resigned
20 April 2006Secretary resigned
17 January 2006Return made up to 19/12/05; full list of members
17 January 2006Return made up to 19/12/05; full list of members
10 January 2006Total exemption small company accounts made up to 31 March 2005
10 January 2006Total exemption small company accounts made up to 31 March 2005
13 January 2005Return made up to 19/12/04; full list of members
13 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/05
7 September 2004Total exemption small company accounts made up to 31 March 2004
7 September 2004Total exemption small company accounts made up to 31 March 2004
2 July 2004New secretary appointed
2 July 2004New secretary appointed
21 January 2004Return made up to 19/12/03; full list of members
21 January 2004Return made up to 19/12/03; full list of members
5 January 2004Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
5 January 2004Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
4 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 March 2003Accounting reference date extended from 31/12/03 to 31/03/04
13 March 2003New director appointed
13 March 2003New director appointed
13 March 2003New secretary appointed
13 March 2003Accounting reference date extended from 31/12/03 to 31/03/04
13 March 2003New secretary appointed
23 December 2002Secretary resigned
23 December 2002Director resigned
23 December 2002Director resigned
23 December 2002Secretary resigned
19 December 2002Incorporation
19 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing