REDLINE PRODUCTS UK LIMITED

Kynance House Kynance House, Medstead, GU34 5PR
StatusDISSOLVED
Company No.06245019
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 4 months, 24 days

SUMMARY

REDLINE PRODUCTS UK LIMITED is an dissolved private limited company with number 06245019. It was incorporated 17 years, 1 month, 24 days ago, on 11 May 2007 and it was dissolved 13 years, 4 months, 24 days ago, on 08 February 2011. The company address is Kynance House Kynance House, Medstead, GU34 5PR.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Donald Duncombe Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Resolution

Date: 06 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 03/06/08 gbp si 14@1=14 gbp ic 86/100

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 03/06/08 gbp si 84@1=84 gbp ic 2/86

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: 8 kings road clifton bristol BS8 4AB

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07-18/05/07 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 PS (FLAT 4) LTD

10 NEW SQUARE,LONDON,WC2A 3QG

Number:07192633
Status:ACTIVE
Category:Private Limited Company

CBSL TEKSTIL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10583275
Status:ACTIVE
Category:Private Limited Company

ONE-CALL-AFRICA CONSULTING LTD

MASABA HOUSE 12 DEACON CRESCENT,SOUTHAMPTON,SO19 7BQ

Number:07507033
Status:ACTIVE
Category:Private Limited Company

PARKINSONS FISH AND CHIPS LIMITED

111 EASTGATE,LINCOLNSHIRE,LN11 9QE

Number:04786042
Status:ACTIVE
Category:Private Limited Company

PLYWOOD STUDIOS LIMITED

6 LITTLE ORCHARD,DINAS POWYS,CF64 4NH

Number:10780263
Status:ACTIVE
Category:Private Limited Company
Number:CE012922
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source