RE-SOL LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/111 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

01/03/111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM EAGLE TOWER FLOOR 9 MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

02/11/102 November 2010 SECRETARY APPOINTED SUZANNE LOUISE BALDWIN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MICHAEL JOHN GRINDLE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ARCHANT HOUSE ORIEL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1BB

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/08/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED GRINDCO 447 LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

02/03/042 March 2004 Incorporation

View Document

02/03/042 March 2004 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