RES SOFTWARE LTD.

06212552
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
09 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
09 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
26 Apr 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Jan 2020 address Move Registers To Sail Company With New Address 2 Buy now
02 Jan 2020 address Change Sail Address Company With New Address 2 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Dec 2019 resolution Resolution 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2019 accounts Annual Accounts 12 Buy now
21 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
13 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
13 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2018 officers Appointment of director (Brian Elmer Agle) 2 Buy now
12 Dec 2018 officers Termination of appointment of director (Mark Cameron Mcbride) 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
15 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 39 Buy now
15 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
15 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
29 Aug 2017 officers Appointment of director (Mark Mcbride) 3 Buy now
29 Aug 2017 officers Appointment of director (Stephen Daly) 3 Buy now
29 Aug 2017 officers Termination of appointment of director (Bob Janssen) 2 Buy now
29 Aug 2017 officers Termination of appointment of director (Marc Bernard Zinnemers) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 13 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jul 2015 accounts Annual Accounts 12 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2014 accounts Annual Accounts 12 Buy now
03 Jul 2014 officers Termination of appointment of director (Klaus Besier) 1 Buy now
16 Jun 2014 officers Appointment of director (Director Marc Bernard Zinnemers) 2 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 accounts Annual Accounts 12 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Change of particulars for director (Klaus Peter Besier) 2 Buy now
23 Oct 2012 officers Change of particulars for director (Bob Janssen) 2 Buy now
18 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
22 Jun 2012 annual-return Annual Return 14 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 14 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
14 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2010 officers Termination of appointment of director (Hans Middelburg) 2 Buy now
11 Aug 2010 officers Appointment of director (Bob Janssen) 3 Buy now
11 Aug 2010 officers Appointment of director (Klaus Peter Besier) 3 Buy now
11 Aug 2010 officers Termination of appointment of director (Erik Biekart) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 miscellaneous Miscellaneous 1 Buy now
17 Feb 2010 accounts Annual Accounts 5 Buy now
09 Nov 2009 officers Appointment of director (Erik Jacques Biekart) 2 Buy now
09 Nov 2009 officers Appointment of director (Hans Middelburg) 2 Buy now
21 Oct 2009 officers Termination of appointment of director (Timo Bosma) 1 Buy now
01 Jul 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
16 Mar 2009 officers Appointment terminated secretary dennis goudbeek 1 Buy now
16 Mar 2009 annual-return Return made up to 13/04/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
25 Jun 2007 address Location of register of members 1 Buy now
13 Apr 2007 incorporation Incorporation Company 20 Buy now