About

Registered Number: 03259322
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 7 Kingshill Avenue, St Albans, Hertfordshire, AL4 9QE

 

Having been setup in 1996, Redline Testing Ltd are based in Hertfordshire, it has a status of "Active". We do not know the number of employees at Redline Testing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Philip, Dr 11 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HILLER, Neil Colin 11 October 1996 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 03 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 October 2012
CERTNM - Change of name certificate 12 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.