RESONANCE INSTRUMENTS LTD.

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BOYD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CURTIS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAREN JOHNSON-BRETT / 01/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 05/11/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 21/04/2008

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
OLD STATION WAY
EYNSHAM
WITNEY
OXFORDSHIRE OX29 4TL

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 S386 DISP APP AUDS 02/10/05

View Document

12/01/0612 January 2006 S80A AUTH TO ALLOT SEC 02/10/05

View Document

12/01/0612 January 2006 AUDITOR'S RESIGNATION

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 27/09/05 TO 31/03/05

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
31A AVENUE ONE
STATION LANE
WITNEY
OXFORDSHIRE OX28 4XZ

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/0420 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM:
UNIT 13
THORNEY LEYS BUSINESS PARK
WITNEY
OXFORDSHIRE OX28 4GP

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 15/09/01

View Document

24/10/0124 October 2001 ￯﾿ᄑ NC 20000/22500
15/09/01

View Document

24/10/0124 October 2001 S-DIV
15/09/01

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0120 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 27/03/98 TO 27/09/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM:
UNIT 6 THORNEY LEYS BUSINESS PAR
WITNEY
OXON
OX8 7GE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM:
HARVESTWAY HOUSE
28 HIGH STREET
WITNEY
OXON OX8 6HG

View Document

28/10/9328 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/03

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 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