RESOURCES COMPLIANCE (UK) LIMITED

02487404
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
14 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 May 2022 officers Termination of appointment of director (Crystal Caprice Metcalfe) 1 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2021 resolution Resolution 2 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jun 2021 resolution Resolution 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 officers Termination of appointment of director (Daniel S. Hindman) 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
18 Dec 2019 officers Appointment of director (Daniel S. Hindman) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Mark Kenneth Campbell) 1 Buy now
04 Oct 2019 officers Termination of appointment of secretary (Mark Kenneth Campbell) 1 Buy now
11 Sep 2019 officers Appointment of director (Jennifer Ryu) 2 Buy now
11 Sep 2019 officers Termination of appointment of director (Herbert Michael Mueller) 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 12 Buy now
07 Nov 2017 accounts Amended Accounts 16 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2017 accounts Annual Accounts 16 Buy now
07 Dec 2016 officers Change of particulars for director (Director Herbert Michael Mueller) 2 Buy now
28 Nov 2016 officers Appointment of director (Herbert Michael Mueller) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Tony Cherbak) 1 Buy now
06 Jul 2016 officers Appointment of director (Crystal Caprice Metcalfe) 2 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 accounts Annual Accounts 8 Buy now
17 Feb 2016 officers Appointment of secretary (Secretary Mark Kenneth Campbell) 2 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Jeremy Peter Clement James) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Jeremy Peter Clement James) 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Mark Kenneth Campbell) 2 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 20 Buy now
05 Feb 2015 officers Termination of appointment of director (Simon Harrison Collins) 1 Buy now
08 Oct 2014 officers Termination of appointment of director (Frits Alphonsus Jacobus Maria Aarts) 1 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 21 Buy now
10 May 2013 miscellaneous Miscellaneous 1 Buy now
21 Mar 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 23 Buy now
10 Dec 2012 officers Appointment of secretary (Jeremy Peter Clement James) 1 Buy now
10 Dec 2012 officers Appointment of director (Jeremy Peter Clement James) 2 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 officers Termination of appointment of director (John Wilson) 1 Buy now
26 Nov 2012 officers Termination of appointment of secretary (John Wilson) 1 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 24 Buy now
20 Oct 2011 officers Termination of appointment of director (Paul Downes) 1 Buy now
12 Sep 2011 officers Appointment of director (Mr. John Peter Wilson) 2 Buy now
12 Sep 2011 officers Appointment of secretary (Mr. John Peter Wilson) 1 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Simon Collins) 1 Buy now
30 Mar 2011 officers Appointment of secretary (Director Simon Harisson Collins) 1 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Paul Downes) 1 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 24 Buy now
22 Oct 2010 officers Appointment of secretary (Director Paul James Downes) 1 Buy now
22 Oct 2010 officers Appointment of director (Director Frits Alphonsus Jacobus Maria Aarts) 2 Buy now
22 Oct 2010 officers Appointment of director (Director Paul James Downes) 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Simon Collins) 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Bob Leach) 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Tony Gutierrez) 1 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Kate Duchene) 1 Buy now
03 Jun 2010 accounts Annual Accounts 24 Buy now
17 May 2010 officers Appointment of director (Mr Simon Harrison Collins) 1 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Simon Anthony Chapman) 2 Buy now
15 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 19 Buy now
19 Dec 2008 officers Appointment terminated director gary dixon 1 Buy now
19 Dec 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 10 Buy now
19 Nov 2007 incorporation Memorandum Articles 20 Buy now
14 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: quantum house 32 mellor road cheadle hulme cheadle cheshire SK8 5AU 1 Buy now
16 Jul 2007 accounts Accounting reference date extended from 31/01/07 to 31/05/07 1 Buy now
16 Jul 2007 officers New secretary appointed 3 Buy now
16 Jul 2007 officers New director appointed 3 Buy now
16 Jul 2007 officers New director appointed 4 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW 1 Buy now
13 Feb 2007 officers New secretary appointed 2 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 11 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
20 Mar 2006 annual-return Return made up to 20/03/06; full list of members 4 Buy now
06 Feb 2006 accounts Accounting reference date shortened from 30/04/06 to 31/01/06 1 Buy now
12 Dec 2005 accounts Annual Accounts 6 Buy now