RESOLUTE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
UNIT 2 LONG LANE INDUSTRIAL ESTATE
LONG LANE
HALESOWEN
WEST MIDLANDS
B62 9LD

View Document

19/12/1619 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1619 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1619 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079592760001

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GOULDING / 19/06/2014

View Document

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SHINER

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR ROBERT GOULDING

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ROBERT GOULDING

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDING

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
1 STANMORE GROVE
HALESOWEN
B62 0HG
UNITED KINGDOM

View Document

03/01/143 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

03/01/143 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

03/01/143 January 2014 01/06/13 STATEMENT OF CAPITAL GBP 2

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ALAN SHINER

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1221 February 2012 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