RESIDUE DETECTION LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WALTHER / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEPHEN JEREMY HILL

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS EMILY ELIZABETH JANE DAVIES

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARVELL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARVELL

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 2011-03-31 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 2010-03-31 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD MARVELL / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIPS / 31/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR PAUL PHILLIPS

View Document

07/07/097 July 2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR SIMON ROBERT WALTHER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN DALE-STAPLES

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/01/0916 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
BECKINGTON CASTLE, 15 CASTLE
CORNER, BECKINGTON
FROME
SOMERSET BA11 6TA

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

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