RED TIDE LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 SECOND FILING WITH MUD 09/07/14 FOR FORM AR01

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECOND FILING FOR FORM AP01

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS SUSAN WENDY WOODS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN DAVEY

View Document

13/08/1313 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED BLAKEDEW 682 LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, C/O ACW INTERNATIONAL LIMITED STRATEGIC PARK, COMINES WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4XX

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN WOODS / 01/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVEY / 25/03/2009

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, ACW TECHNOLOGY LIMITED COMINES WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4XX

View Document

10/07/0810 July 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, HARBOUR COURT, COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company