RESOURCE SERVICES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

09/03/009 March 2000 APPOINTMENT OF LIQUIDATOR

View Document

02/03/002 March 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

01/12/981 December 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 12 HEATHFIELD AVENUE CREWE CHESHIRE CW1 3BA

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 10 HAWKESWATER PLACE KNOTTINGLEY WEST YORKSHIRE WF11 0NH

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 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