ROUGHLY RED LIMITED

02460533
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
11 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
16 Feb 2016 restoration Restoration Order Of Court 3 Buy now
08 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
23 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Feb 2011 resolution Resolution 1 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2010 officers Appointment of director (Scott Keith Carpenter) 3 Buy now
03 Dec 2010 officers Appointment of secretary (Gavin Michael George) 3 Buy now
03 Dec 2010 officers Appointment of director (Mr Gavin Michael George) 3 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Richard Paul) 2 Buy now
03 Nov 2010 officers Termination of appointment of director (Baird Group Ltd) 2 Buy now
03 Nov 2010 officers Termination of appointment of director (Peter Lucas) 2 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
19 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for corporate director (Baird Group Ltd) 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 accounts Annual Accounts 5 Buy now
29 Jun 2009 officers Director appointed baird group LTD 2 Buy now
26 Jun 2009 officers Appointment terminated director michael rich 1 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
20 May 2009 officers Appointment terminated secretary ian sperry 1 Buy now
20 May 2009 officers Secretary appointed mr richard neil paul 1 Buy now
20 May 2009 officers Appointment terminated director ian sperry 1 Buy now
20 May 2009 officers Appointment terminated director nicholas keyte 1 Buy now
12 Mar 2009 auditors Auditors Resignation Company 1 Buy now
13 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
05 Jun 2008 officers Director appointed nicholas keyte 2 Buy now
05 Jun 2008 officers Director appointed michael rich 2 Buy now
05 Jun 2008 officers Director appointed ian nicholas sperry 2 Buy now
05 Jun 2008 officers Appointment terminated director stephen gipson 1 Buy now
05 Jun 2008 officers Appointment terminated director paul rivers 1 Buy now
29 May 2008 officers Appointment terminated director anton woodhouse 1 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
24 Apr 2008 officers Director appointed peter lucas 3 Buy now
05 Dec 2007 accounts Annual Accounts 5 Buy now
27 Sep 2007 mortgage Particulars of mortgage/charge 9 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
22 Jul 2007 officers New director appointed 2 Buy now
22 Jul 2007 officers Director resigned 1 Buy now
11 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
29 May 2007 officers Director resigned 1 Buy now
22 Nov 2006 officers Secretary's particulars changed 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
12 Jul 2006 accounts Annual Accounts 5 Buy now
09 Jun 2006 mortgage Particulars of mortgage/charge 14 Buy now
01 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 42 Buy now
13 Dec 2005 capital Declaration of assistance for shares acquisition 15 Buy now
13 Dec 2005 resolution Resolution 5 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 incorporation Memorandum Articles 8 Buy now
08 Dec 2005 resolution Resolution 15 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
01 Aug 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
23 May 2005 accounts Annual Accounts 5 Buy now
09 Jun 2004 annual-return Return made up to 01/06/04; full list of members 8 Buy now
02 Mar 2004 accounts Annual Accounts 5 Buy now
14 Jan 2004 officers New secretary appointed 2 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
24 Oct 2003 accounts Annual Accounts 12 Buy now
02 Sep 2003 accounts Accounting reference date shortened from 31/03/04 to 31/01/04 1 Buy now
07 Jun 2003 annual-return Return made up to 01/06/03; full list of members 8 Buy now
11 Apr 2003 officers New director appointed 3 Buy now
17 Feb 2003 accounts Accounting reference date shortened from 28/06/03 to 31/03/03 1 Buy now
28 Jan 2003 officers Director resigned 1 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: colegrave house 70 berners street london W1T 3NL 1 Buy now
22 Aug 2002 accounts Annual Accounts 10 Buy now
09 Aug 2002 accounts Accounting reference date shortened from 31/08/02 to 28/06/02 1 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers Secretary resigned 1 Buy now