RESOLUTION PROJECTS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY BAKER / 09/11/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSBORNE / 09/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/11/1322 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/12/1122 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM APEX HOUSE GRAND ARCADE LONDON N12 OEJ

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSBORNE / 01/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS APPROVED 26/02/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/05/08

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information