- Company Overview for REDSPUR (HOLDINGS) LIMITED (03133817)
- Filing history for REDSPUR (HOLDINGS) LIMITED (03133817)
- People for REDSPUR (HOLDINGS) LIMITED (03133817)
- Charges for REDSPUR (HOLDINGS) LIMITED (03133817)
- More for REDSPUR (HOLDINGS) LIMITED (03133817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 1996 | 395 | Particulars of mortgage/charge | |
04 Aug 1996 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 1996 | 123 | Nc inc already adjusted 04/07/96 | |
04 Aug 1996 | 88(2)R | Ad 04/07/96--------- £ si 25000@1=25000 £ ic 50000/75000 | |
04 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
04 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
04 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
15 May 1996 | 287 | Registered office changed on 15/05/96 from: 23 bridford mews, london, W1N 1LQ | |
01 May 1996 | 288 | New director appointed | |
23 Apr 1996 | 224 | Accounting reference date notified as 31/12 | |
23 Apr 1996 | 88(2)R | Ad 14/03/96--------- £ si 49998@1=49998 £ ic 2/50000 | |
02 Mar 1996 | 288 | New secretary appointed | |
02 Mar 1996 | 287 | Registered office changed on 02/03/96 from: suite 12517 72 new bond street london W1Y 9DD | |
02 Mar 1996 | 288 | New director appointed | |
02 Mar 1996 | 288 | New director appointed | |
28 Feb 1996 | CERTNM | Company name changed westwood corporation PLC\certificate issued on 29/02/96 | |
28 Feb 1996 | 288 | Director resigned | |
28 Feb 1996 | 288 | Secretary resigned;director resigned | |
04 Dec 1995 | NEWINC | Incorporation |