RESOLVE MORTGAGE & DEBT SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
11/06/1911 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/03/1926 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/03/1914 March 2019 | APPLICATION FOR STRIKING-OFF |
06/02/196 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOWARD PLUMMER / 06/02/2010 |
08/03/108 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON WEST |
26/02/0926 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | APPOINTMENT TERMINATED DIRECTOR NICOLA STONE |
04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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