RESINOUS CHEMICALS LIMITED

00973607
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
09 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
27 Jun 2024 address Move Registers To Sail Company With New Address 2 Buy now
27 Jun 2024 address Change Sail Address Company With New Address 2 Buy now
21 Jun 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
21 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
21 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jun 2024 resolution Resolution 1 Buy now
17 May 2024 officers Termination of appointment of director (Michael Smalley) 1 Buy now
17 May 2024 officers Appointment of director (Mr Samuel Luke Shadbolt) 2 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
14 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Mar 2024 insolvency Solvency Statement dated 13/03/24 1 Buy now
14 Mar 2024 resolution Resolution 2 Buy now
02 Jan 2024 officers Termination of appointment of director (Benjamin Williams) 1 Buy now
02 Jan 2024 officers Appointment of director (Stephen Bruce Ray) 2 Buy now
09 Nov 2023 accounts Annual Accounts 20 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 21 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 officers Termination of appointment of director (Louise Margaret Dinnage) 1 Buy now
24 Mar 2022 officers Appointment of director (Mr Benjamin Williams) 2 Buy now
17 Jul 2021 accounts Annual Accounts 17 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 16 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 16 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 16 Buy now
31 May 2018 officers Termination of appointment of secretary (Lynette Jean Cherryl Carter) 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 16 Buy now
31 May 2017 officers Termination of appointment of secretary (O H Secretariat Limited) 1 Buy now
30 May 2017 officers Appointment of secretary (Lynette Jean Cherryl Carter) 2 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Nov 2016 accounts Annual Accounts 16 Buy now
03 Oct 2016 officers Change of particulars for corporate secretary (O H Secretariat Limited) 1 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 14 Buy now
21 Apr 2015 officers Appointment of director (Mrs Louise Margaret Dinnage) 2 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Termination of appointment of director (David Allan Turner) 1 Buy now
03 Mar 2015 officers Appointment of director (Michael Smalley) 2 Buy now
03 Mar 2015 officers Termination of appointment of director (O H Director Limited) 1 Buy now
18 Jun 2014 accounts Annual Accounts 14 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
09 Aug 2013 officers Change of particulars for director (Mr. David Allan Turner) 2 Buy now
20 Jun 2013 accounts Annual Accounts 13 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 13 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 13 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 14 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for corporate director (O H Director Limited) 2 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (O H Secretariat Limited) 2 Buy now
10 Mar 2010 accounts Annual Accounts 16 Buy now
23 Sep 2009 resolution Resolution 38 Buy now
20 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 16 Buy now
03 Jul 2008 officers Director's change of particulars / david turner / 30/06/2008 1 Buy now
30 Jun 2008 officers Director's change of particulars / o h director LIMITED / 30/06/2008 1 Buy now
30 Jun 2008 officers Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB 1 Buy now
06 May 2008 annual-return Return made up to 19/04/08; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 15 Buy now
23 Jul 2007 officers New director appointed 1 Buy now
12 Jul 2007 resolution Resolution 24 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
19 Apr 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 19 Buy now
19 Apr 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
08 Dec 2005 accounts Annual Accounts 20 Buy now
19 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 May 2005 annual-return Return made up to 19/04/05; full list of members 3 Buy now
28 Apr 2005 officers New secretary appointed 3 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
01 Oct 2004 officers New director appointed 3 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
30 Jul 2004 accounts Annual Accounts 22 Buy now
25 May 2004 annual-return Return made up to 19/04/04; full list of members 5 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: cross lane dunston tyne and wear NE11 9HQ 1 Buy now
24 Oct 2003 accounts Annual Accounts 22 Buy now
13 May 2003 annual-return Return made up to 19/04/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 20 Buy now
14 Jun 2002 annual-return Return made up to 19/04/02; full list of members 6 Buy now
28 Oct 2001 accounts Annual Accounts 20 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 annual-return Return made up to 19/04/01; full list of members 7 Buy now
19 Apr 2001 officers Secretary resigned 1 Buy now
12 Oct 2000 accounts Annual Accounts 20 Buy now
22 Apr 2000 annual-return Return made up to 19/04/00; full list of members 7 Buy now
21 Jan 2000 officers Director resigned 2 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
13 Oct 1999 accounts Annual Accounts 21 Buy now