RESOURCE CREATIVE LIMITED

Company Documents

DateDescription
09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PAUL MCKENNA SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY CV6 6PA

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR MICHAEL STEWART

View Document

09/01/199 January 2019 DIRECTOR APPOINTED ELLEN INGERSOLL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JASON POPP

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED STEVEN MOSTER

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O PAUL MCKENNA PROJ-X4 LTD SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY WARWICKSHIRE CV6 6PA UNITED KINGDOM

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 COMPANY NAME CHANGED PROJ-X4 EXHIBITION AND EVENTS LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

25/01/1325 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O PAUL MCKENNA PROJ-X4 LTD SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY WARWICKSHIRE CV6 6PA UNITED KINGDOM

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MARSHALL / 30/12/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAMON MCKENNA / 30/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED EVENSER LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/01/0329 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 20/02/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE NATIONAL EXHIBITION CENTRE PERIMETER ROAD BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

03/01/013 January 2001 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