RESITEC LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB UNITED KINGDOM

View Document

29/08/1929 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1929 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1929 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM THE OLD SMITHY LEIGHTON SHREWSBURY SY5 6RN

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO KLEINSCHMIDT

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL OXTOBY

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ASHLEY

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MARCO KLEINSCHMIDT

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR WILLIAM JOHN ASHLEY

View Document

04/07/144 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 3

View Document

04/07/144 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 3

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED ES RESIN IMPREGNATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

19/08/1319 August 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