REDFOX DESIGN LIMITED

06168321
45 CLAREMONT AVENUE NEWCASTLE UPON TYNE NE15 7LE

Documents

Documents
Date Category Description Pages
14 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Aug 2011 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
23 Jun 2010 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 officers Change of particulars for director (Steven Tinwell) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Steven Tinwell) 2 Buy now
24 Jun 2009 accounts Annual Accounts 3 Buy now
14 Jun 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
08 Jun 2009 address Registered office changed on 08/06/2009 from 9 blencathra way hillside view blaydon on tyne tyne & wear NE21 6SW 1 Buy now
08 Jun 2009 officers Appointment Terminated Secretary jennifer newbold 1 Buy now
08 Jun 2009 officers Director's Change of Particulars / steven tinwell / 28/01/2009 / HouseName/Number was: , now: 25; Street was: 9 blencathra way, now: liberty green; Area was: hillside view, now: ; Post Town was: blaydon on tyne, now: washington; Region was: tyne & wear, now: tyne and wear; Post Code was: NE21 6SW, now: NE38 7UA; Country was: , now: united kingdom 1 Buy now
07 May 2008 accounts Annual Accounts 3 Buy now
27 Mar 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 officers New secretary appointed 1 Buy now
19 Mar 2007 incorporation Incorporation Company 12 Buy now