RESOLUTION BOOKING SYSTEMS LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
123 ST VINCENT STREET
GLASGOW
G2 5EA

View Document

16/08/1316 August 2013 COURT ORDER NOTICE OF WINDING UP

View Document

16/08/1316 August 2013 NOTICE OF WINDING UP ORDER

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

07/09/117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED PIMCO SC13 LIMITED
CERTIFICATE ISSUED ON 21/08/08

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANDREW LEITCH MCALLISTER

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

08/08/088 August 2008 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