RESOURCE INNOVATIONS LIMITED



Company Documents

DateDescription
31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PROSPECT HOUSE REPTON PLACE AMERSHAM BUCKINGHAMSHIRE HP7 9LP

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS JANET PATRICIA ATKINS

View Document

31/10/1131 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY JANE SHAW

View Document

12/01/1112 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE SHAN / 01/10/2010

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE SHAW

View Document

23/04/1023 April 2010 SECRETARY APPOINTED JANE SHAN

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY NEIL LOVATT SMITH

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL LOVATT SMITH

View Document

16/11/0916 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY LOVATT SMITH / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CLARE SHAW / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS GEORGE ENGLISH / 02/10/2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 22 UPPER GROSVENOR STREET LONDON W1Y 7PE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANTHONY THOMAS GEORGE ENGLISH

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY APPOINTED NEIL MURRAY LOVATT SMITH

View Document

10/02/0910 February 2009 SECRETARY RESIGNED LEANNE MIERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/04/0818 April 2008 SECRETARY'S PARTICULARS LEANNE MIERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document



31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 S-DIV 07/03/07

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: C/O WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 16 PARK STREET LONDON W1Y 3WD

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company