REDBERRY COMPUTING LTD

04856701
67 KINGSMEAD ROAD LONDON SW2 3HZ SW2 3HZ

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Peter Richard Timothy Bright) 2 Buy now
15 Sep 2014 officers Termination of appointment of secretary (Edwin Frank Bye) 1 Buy now
13 Jan 2014 accounts Annual Accounts 3 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 3 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 3 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 3 Buy now
24 Oct 2010 officers Appointment of director (Mrs Myra Rosemary Bright) 2 Buy now
24 Oct 2010 officers Appointment of secretary (Mrs Myra Rosemary Bright) 1 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for director (Peter Richard Timothy Bright) 2 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
10 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 3 Buy now
01 Sep 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from holly house chapel road tumby woodside boston lincolnshire PE22 7SP 1 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
06 Sep 2007 annual-return Return made up to 05/08/07; no change of members 6 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
22 Aug 2006 annual-return Return made up to 05/08/06; full list of members 6 Buy now
01 Dec 2005 accounts Annual Accounts 3 Buy now
22 Sep 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
24 Jan 2005 accounts Annual Accounts 3 Buy now
24 Sep 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
20 Sep 2003 address Registered office changed on 20/09/03 from: holly house, chapel rd tumby woodside boston lincs PE22 7SP 1 Buy now
20 Sep 2003 capital Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
20 Sep 2003 officers New secretary appointed 2 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
05 Aug 2003 incorporation Incorporation Company 9 Buy now