RESEC LTD

Company Documents

DateDescription
14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087237000004

View Document

06/12/186 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/186 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/186 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
61 BLACK LION ROAD
GORSLAS
LLANELLI
DYFED
SA14 6RT

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE DAVIES

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087237000001

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087237000005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087237000004

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087237000003

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087237000002

View Document

06/04/166 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1500

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
UNIT 7 MEADOWS BRIDGE, PARC MENTER
CROSS HANDS
CARMARTHENSHIRE
SA14 6RA

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANTHONY MARK DAVIES

View Document

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087237000001

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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