IHO RESOLVE LTD

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 30/11/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR SHENA LATTO

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL RUNCO / 30/11/2008

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WILMA JARVIE / 30/11/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROODNER / 30/11/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHENA LATTO / 30/11/2008

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 COMPANY'S BOARD OF DIRECTORS HEREBY APPROVE ACCOUNTS 31/03/2008

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: NORMAN HOUSE 105-109 STRAND LONDON WC2R ONY

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 30/11/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

31/12/0231 December 2002 ANNUAL RETURN MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED GOALCHECK LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

30/11/0130 November 2001 Incorporation

View Document

30/11/0130 November 2001 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