RESOURCE EUROPE MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN PATEL / 28/08/2014

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

24/09/1324 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 6 BROOK STREET 3RD FLOOR LONDON W1S 1BG UNITED KINGDOM

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN V PATEL / 27/08/2012

View Document

28/09/1228 September 2012 SECRETARY APPOINTED DARSHAN PATEL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LITTELL

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 10 BROOK STREET 2ND FLOOR LONDON W1S 1BG

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTELL

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 SOLVENCY STATEMENT DATED 13/12/11

View Document

14/12/1114 December 2011 REDUCE ISSUED CAPITAL 13/12/2011

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 174463

View Document

14/12/1114 December 2011 STATEMENT BY DIRECTORS

View Document

07/10/117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 424463

View Document

07/10/117 October 2011 SOLVENCY STATEMENT DATED 06/10/11

View Document

07/10/117 October 2011 REDUCE ISSUED CAPITAL 06/10/2011

View Document

07/10/117 October 2011 STATEMENT BY DIRECTORS

View Document

27/09/1127 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNOLDS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STANBROOK

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/11/1010 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 COURT ORDER TO REDUCE SHARE CAPITAL

View Document

13/06/0813 June 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

06/05/086 May 2008 REDUCE ISSUED CAPITAL 23/04/2008

View Document

28/04/0828 April 2008 DISAPP PRE-EMPT RIGHTS 10/10/2007 AUTH ALLOT OF SECURITY 10/10/2007 GBP NC 6500000/8000000 10/10/2007

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 15/10/06

View Document

15/01/0815 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0815 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 15/10/06

View Document

04/01/084 January 2008 � NC 1000000/6500000 15/1

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/07

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED CHADWICK SECURITIES LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

09/01/069 January 2006 S80A AUTH TO ALLOT SEC 12/07/05

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/069 January 2006 � NC 1000/1000000 12/0

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 12/07/05

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 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


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