M REDDY COMPANY RESOURCING LTD

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MS NATALIA MERCEDES MONICA BAKER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDDY

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BRUNO JAMES MICHAEL REDDY

View Document

11/11/1511 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 COMPANY NAME CHANGED REDDY COMPANY RESOURCING LTD
CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED PEOPLE RESOLUTIONS LIMITED
CERTIFICATE ISSUED ON 29/07/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURSE

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ROBERT PURSE

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM COMMERCE HOUSE 1 OAKHILL CLOSE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6JP

View Document

11/11/1111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0927 August 2009 CONVE

View Document

24/08/0924 August 2009 COMPANY NAME CHANGED PEOPLE RESOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT HOSKINSON

View Document

24/07/0924 July 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: GISTERED OFFICE CHANGED ON 24/07/2009 FROM 12 TUDOR GARDENS STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1HX

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED DOCTOR MICHAEL JOSEPH REDDY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD RYDER

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR LINDA HOSKINSON

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: G OFFICE CHANGED 26/11/99 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 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