REDSKY IT (593) LIMITED

55 Colmore Row 55 Colmore Row, West Midlands, B3 2AS
StatusDISSOLVED
Company No.01082593
CategoryPrivate Limited Company
Incorporated20 Nov 1972
Age51 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution16 Aug 2014
Years9 years, 9 months, 2 days

SUMMARY

REDSKY IT (593) LIMITED is an dissolved private limited company with number 01082593. It was incorporated 51 years, 5 months, 28 days ago, on 20 November 1972 and it was dissolved 9 years, 9 months, 2 days ago, on 16 August 2014. The company address is 55 Colmore Row 55 Colmore Row, West Midlands, B3 2AS.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2014

Category: Gazette

Type: GAZ2

Documents

Liquidation voluntary members return of final meeting

Date: 16 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2014

Action Date: 20 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2013

Action Date: 20 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2013

Action Date: 20 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2012

Action Date: 20 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2012

Action Date: 20 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 20 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2011

Action Date: 20 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2010

Action Date: 20 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2010

Action Date: 20 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2009

Action Date: 20 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2009

Action Date: 20 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 01 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/05/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 23/01/06 from: 11 glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ramesys (aec) LIMITED\certificate issued on 03/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn BB1 6AY

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 09 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 30/05/00

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed syntech (uk) LIMITED\certificate issued on 06/06/00

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 16/02/99 from: burleigh house chapel oak salford priors worcestershire WR11 5SH

Documents

View document PDF

Memorandum articles

Date: 09 Feb 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 27/01/99--------- £ si 1500000@1=1500000 £ ic 455000/1955000

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 123

Description: £ nc 455000/1955000 22/01/99

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADVANCED TELECOM LTD

C/O DOWNTIN INVESTMENTS LTD,LONDON,WC1H 0AF

Number:11056830
Status:ACTIVE
Category:Private Limited Company

COASTAL CARPENTERS LTD

62 SUNNYSIDE ROAD,POOLE,BH12 2LQ

Number:11408507
Status:ACTIVE
Category:Private Limited Company

DATA UNBOUND LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08558299
Status:ACTIVE
Category:Private Limited Company

EMPIRE SERVICE SOLUTIONS LIMITED

33 EMPIRE DRIVE,CARTERTON,OX18 1BZ

Number:10715745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METALWORK MAINTENANCE SERVICES LIMITED

6 HARCOURT ROAD,KENT,DA6 8AQ

Number:02451292
Status:ACTIVE
Category:Private Limited Company

RUSSELL SQUARE QUALITY ASSOCIATES LIMITED

LUDGATE HOUSE,LONDON,EC4A 2AB

Number:03053525
Status:ACTIVE
Category:Private Limited Company

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