RESOURCE & PRODUCTION CONTROL LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WALTERS / 25/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTERS / 25/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 ADOPT ARTICLES 12/07/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 7 BURTON CLOSE TWYFORD READING BERKSHIRE RG10 0XX

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9925 March 1999 Incorporation

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