RESOURCE PLUS LIMITED

Company Documents

DateDescription
03/05/143 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/143 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1311 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP ENGLAND

View Document

05/12/115 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

05/12/115 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL

View Document

14/09/1014 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ENDERSBY / 01/10/2009

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE ENDERSBY / 01/10/2009

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 37 ST. CHRISTOPHER'S DRIVE OUNDLE NORTHAMPTONSHIRE PE8 4HU

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information