NEW RESOURCE MANAGEMENT SERVICES LIMITED

06842329
43 TARRANT STREET ARUNDEL WEST SUSSEX ENGLAND BN18 9DJ

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2019 accounts Annual Accounts 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Mahesh Narendrakumar Patel) 1 Buy now
29 Apr 2018 accounts Annual Accounts 8 Buy now
10 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 11 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
14 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2016 officers Change of particulars for secretary (Mr Mahesh Narendrakumar Patel) 1 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 10 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
08 May 2015 officers Change of particulars for director (Mr Jeremy Nicholas Hawke) 2 Buy now
08 May 2015 officers Change of particulars for secretary (Mr Mahesh Narendrakumar Patel) 1 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 accounts Annual Accounts 10 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 9 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
08 May 2012 officers Appointment of director (Mr Peter Kilroy) 2 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
09 Nov 2010 accounts Annual Accounts 2 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 address Move Registers To Sail Company 1 Buy now
30 Apr 2010 address Change Sail Address Company 1 Buy now
30 Apr 2010 officers Change of particulars for secretary (Mr Mahesh Narendrakumar Patel) 1 Buy now
30 Apr 2010 officers Change of particulars for director (Jeremy Nicholas Hawke) 2 Buy now
24 Mar 2009 officers Secretary appointed mahesh narendrakumar patel 2 Buy now
24 Mar 2009 officers Appointment terminated director dominic traynor 1 Buy now
24 Mar 2009 officers Appointment terminated secretary bloomsbury company secretaries LIMITED 1 Buy now
23 Mar 2009 officers Director appointed jeremy nicholas hawke 2 Buy now
10 Mar 2009 incorporation Incorporation Company 16 Buy now