About

Registered Number: 07832821
Date of Incorporation: 02/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 22 The Downs, Altrincham, Cheshire, WA14 2PU

 

Red Contract Services International Ltd was established in 2011. Fitzmaurice, Rory, Gould, Jason Christian, Marston, Annabelle Claire are listed as the directors of this business. We don't know the number of employees at Red Contract Services International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZMAURICE, Rory 04 January 2013 - 1
GOULD, Jason Christian 11 June 2015 17 July 2015 1
MARSTON, Annabelle Claire 02 November 2011 02 July 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
TM01 - Termination of appointment of director 30 May 2019
PSC07 - N/A 30 May 2019
PSC01 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 12 July 2018
DISS40 - Notice of striking-off action discontinued 10 July 2018
CS01 - N/A 09 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 10 October 2017
MR01 - N/A 08 March 2017
MR04 - N/A 24 February 2017
MR04 - N/A 27 October 2016
MR04 - N/A 08 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 August 2016
MR01 - N/A 05 May 2016
MR01 - N/A 04 December 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 02 August 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 04 November 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 02 November 2011
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Debenture 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.