- Company Overview for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
- Filing history for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
- People for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
- Charges for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
- Insolvency for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
- More for REDSTONE TELECOM HOLDINGS LIMITED (05405982)
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) |
---|---|---|---|
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 May 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
05 Jan 2012 | AP03 | Appointment of Mr Peter Andrew Hayes as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Nicholas O'rorke as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
25 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | TM01 | Termination of appointment of Stephen Yapp as a director | |
15 Sep 2010 | AP01 | Appointment of Mr Anthony Charles Weaver as a director | |
07 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010 | |
04 Mar 2010 | TM02 | Termination of appointment of Peter Hayes as a secretary | |
04 Mar 2010 | AP03 | Appointment of Mr Nicholas O'rorke as a secretary | |
19 Feb 2010 | AP01 | Appointment of Mr Peter John Hallett as a director | |
19 Feb 2010 | TM01 | Termination of appointment of Timothy Perks as a director | |
14 Jan 2010 | AP01 | Appointment of Mr Stephen Yapp as a director | |
05 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Sep 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
03 Sep 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 |