RESOURCE WEAVER LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 9 LEIGH GARDENS LEIGH ON SEA ESSEX SS9 1PX UNITED KINGDOM

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 24 EATON ROAD LEIGH-ON-SEA ESSEX SS9 3PF UNITED KINGDOM

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMARAN KANAGARAJAN / 21/12/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYAREKHA RAMASAMY / 15/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 16 THE SHAW HATFIELD HEATH BISHOPS STORTFORD HERTFORDSHIRE CM22 7DD

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMARAN KANAGARAJAN / 15/06/2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL KUMARAN KANAGARAJAN / 05/09/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 4 FRIENDLY TERRACE THE HEATH HATFIELD HEATH HERTFORDSHIRE CM22 7DY

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 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