RES ON-SITE LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

09/05/149 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER QUILLEASH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

09/05/139 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKINSON / 17/12/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREL REMINGTON / 17/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER MOORE QUILLEASH / 17/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 17/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012

View Document

01/06/121 June 2012 SECOND FILING WITH MUD 26/03/12 FOR FORM AR01

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS

View Document

16/05/1116 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY APPOINTED PAUL GREGORY TYLER NEILSON

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR DAVID EDWARD POVALL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY

View Document

02/03/112 March 2011 DIRECTOR APPOINTED PAUL GREGORY TYLER NEILSON

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LAUREL REMINGTON / 30/07/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED WILLIAM DOUGLAS WRIGHT

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ALISON MARY RICHARDS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MAYS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ROSS FRAZER FINLAY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MICHAEL JAMES ATKINSON

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCALPINE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBS

View Document

12/08/0912 August 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED RES ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 07/08/09

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SHARE AGREEMENT OTC

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK CANDLISH

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORGAN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PETER MOORE QUILLEASH

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED RES HEAT AND POWER LIMITED
CERTIFICATE ISSUED ON 23/09/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
39-49 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE SO15 1GA

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED
BONDCO 1200 LIMITED
CERTIFICATE ISSUED ON 22/05/07

View Document

26/03/0726 March 2007 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