RESOURCE TECHNIQUES LIMITED

Company Documents

DateDescription
17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017085730002

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 1

View Document

03/06/193 June 2019 SOLVENCY STATEMENT DATED 03/06/19

View Document

03/06/193 June 2019 STATEMENT BY DIRECTORS

View Document

03/06/193 June 2019 REDUCE ISSUED CAPITAL 03/06/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 10/05/2019 TO 31/05/2018

View Document

21/09/1821 September 2018 10/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAPIT LIMITED

View Document

25/07/1825 July 2018 CESSATION OF NIGEL TRICKEY AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF IAN PENMAN AS A PSC

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017085730002

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017085730001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 ADOPT ARTICLES 14/05/2018

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PENMAN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRICKEY

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN PENMAN

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR JEFFREY JACKSON WYLIE

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR GARY PETER BARKER

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE WHITE HOUSE LODGE ROAD LONDON NW4 4DD

View Document

11/05/1811 May 2018 PREVSHO FROM 30/06/2018 TO 10/05/2018

View Document

10/05/1810 May 2018 Annual accounts for year ending 10 May 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/08/172 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017085730001

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PENMAN / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TRICKEY / 14/10/2009

View Document

02/11/092 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: BANK HOUSE 37 HIGH STREET BUSHEY HERTS WD2 1BQ

View Document

24/02/9224 February 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 WD 24/06/88 AD 29/06/88--------- £ SI 6000@1=6000 £ IC 5000/11000

View Document

16/06/8816 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/03/8322 March 1983 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