RESCUE GLOBAL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Removal of liquidator by court order

View Document

31/07/2431 July 2024 Registered office address changed from Maple House C/O Leigh Adams Limited High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31

View Document

12/09/2312 September 2023 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to Maple House C/O Leigh Adams Limited High Street Potters Bar Hertfordshire EN6 5BS on 2023-09-12

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Statement of affairs

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Registered office address changed from 2nd Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 25/06/2018

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 26/06/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 COMPANY NAME CHANGED RESCUE GLOBAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 24/03/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH MCNICOL JONES / 24/03/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN AUCHINCLOSS / 24/03/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 24/03/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 24/03/14 NO MEMBER LIST

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

15/05/1315 May 2013 24/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 24/03/12 NO MEMBER LIST

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/04/1118 April 2011 DIRECTOR APPOINTED MR CHRISTIAN AUCHINCLOSS

View Document

08/04/118 April 2011 24/03/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY REBEKAH JONES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANTHONY PASCOE HAYWARD

View Document

24/03/1124 March 2011 CORPORATE SECRETARY APPOINTED LEGAL CONSULTANTS LTD

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED DAVID JONES

View Document

02/03/112 March 2011 COMPANY NAME CHANGED RESCUE GLOBAL LTD CERTIFICATE ISSUED ON 02/03/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1027 October 2010 CHANGE OF NAME 18/10/2010

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED RESQ GLOBAL LIMITED CERTIFICATE ISSUED ON 23/04/10

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 24/03/10

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

24/03/0924 March 2009 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