RED SECTION LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/189 July 2018 APPLICATION FOR STRIKING-OFF

View Document

20/04/1820 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
BUSINESS CENTRE HARTHAM PARK
CORSHAM
WILTSHIRE
SN13 0RP

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA KENT

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT

View Document

31/08/1531 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
SILKWOOD THE LEY
BOX
CORSHAM
WILTSHIRE
SN13 8EW
ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
115 STEWART ROAD
BOURNEMOUTH
BH8 8PA
UNITED KINGDOM

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENT

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JONATHAN MAX KENT

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELLEN BENHAM / 01/01/2014

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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