Rps Assets Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 15, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
REDWOOD POWER SYSTEMS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06357893 |
Record last updated |
Thursday, December 22, 2016 8:11:31 AM UTC |
Official Address |
2 Queen Street Thorpe Hamlet
There are 271 companies registered at this street
|
Locality |
Thorpe Hamlet |
Region |
Norfolk, England |
Postal Code |
NR24SQ
|
Sector |
Retail electric h'hold, etc. goods |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 30, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Sep 20, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 9, 2013 |
Administrator's progress report
|  |
Registry |
Jun 20, 2013 |
Notice of move from administration to dissolution
|  |
Registry |
Jan 23, 2013 |
Administrator's progress report
|  |
Registry |
Jan 23, 2013 |
Notice of extension of period of administration
|  |
Registry |
Aug 16, 2012 |
Administrator's progress report
|  |
Registry |
Jul 9, 2012 |
Change of registered office address
|  |
Registry |
Mar 5, 2012 |
Notice of deemed approval of proposals
|  |
Registry |
Mar 5, 2012 |
Notice of statement of affairs
|  |
Registry |
Feb 21, 2012 |
Statement of administrator's proposals
|  |
Registry |
Feb 21, 2012 |
Notice of administrators appointment
|  |
Registry |
Jan 10, 2012 |
Company name change
|  |
Registry |
Jan 10, 2012 |
Change of name certificate
|  |
Registry |
Dec 21, 2011 |
Change of registered office address
|  |
Registry |
Dec 21, 2011 |
Resignation of one Director
|  |
Registry |
Dec 9, 2011 |
Appointment of a man as Director
|  |
Registry |
Dec 6, 2011 |
Resignation of one Director
|  |
Registry |
Nov 30, 2011 |
Annual return
|  |
Registry |
Nov 30, 2011 |
Resignation of one Director
|  |
Registry |
Nov 18, 2011 |
Change of registered office address
|  |
Financials |
Jun 15, 2011 |
Annual accounts
|  |
Registry |
Nov 4, 2010 |
Resignation of one Director (a man) and one Business Coach
|  |
Registry |
Oct 6, 2010 |
Annual return
|  |
Registry |
Oct 6, 2010 |
Change of particulars for director
|  |
Registry |
Jul 13, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 13, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 6357...
|  |
Registry |
Jan 29, 2010 |
Annual return
|  |
Financials |
Jan 29, 2010 |
Annual accounts
|  |
Registry |
Jan 29, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 29, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 29, 2010 |
Particulars of a mortgage or charge 6357...
|  |
Registry |
Jan 4, 2010 |
Notice of name or other designation of class of shares
|  |
Registry |
Jan 4, 2010 |
£ nc 1000/1500000
|  |
Registry |
Jan 4, 2010 |
£ nc 1000/1500000 6357...
|  |
Registry |
Nov 5, 2009 |
Annual return
|  |
Registry |
Oct 6, 2009 |
Change of registered office address
|  |
Financials |
Jun 22, 2009 |
Annual accounts
|  |
Registry |
Mar 27, 2009 |
Annual return
|  |
Registry |
Feb 7, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 31, 2007 |
Three appointments: a woman and 2 men
|  |