RES DIRECT INTERNATIONAL LIMITED

04365177
GLENDALE HOUSE GLENDALE BUSINESS PARK SANDYCROFT NR CHESTER CH5 2DL CH5 2DL

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Jens Leslie Penny) 2 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Jens Leslie Penny) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Andrew Ian Botterill) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Jens Leslie Penny) 1 Buy now
11 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 2 Buy now
11 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
16 Apr 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
16 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Feb 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
16 May 2006 annual-return Return made up to 01/02/06; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 4 Buy now
12 May 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
23 Feb 2005 annual-return Return made up to 01/02/05; full list of members 7 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
25 Jan 2004 annual-return Return made up to 01/02/04; full list of members 7 Buy now
03 May 2003 accounts Annual Accounts 1 Buy now
26 Apr 2003 annual-return Return made up to 01/02/03; full list of members 7 Buy now
26 Apr 2003 address Registered office changed on 26/04/03 from: trinity house foxes parade, sewardstone road waltham abbey essex EN9 1PH 1 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New secretary appointed 2 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now
06 Feb 2002 officers Director resigned 1 Buy now
01 Feb 2002 incorporation Incorporation Company 11 Buy now