RES-COM FINANCE LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 11 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY AMARPREET BAGRIA

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MR MANJINDER SINGH BAGRIA

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 1ST FLOOR LINCOLN LODGE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 462 STAFFORD ROAD OXLEY WOLVERHAMPTON WEST MIDLANDS WV10 6AN

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 C/O LATHAM & CO, 35 CANTERBURY ROAD, PENN WOLVERHAMPTON WV4 4EQ

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 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