RESOURCEFUL MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 38 HAVELOCK ROAD GREAT YARMOUTH NORFOLK NR30 3HJ

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM JARVIS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN JARVIS / 27/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 COMPANY NAME CHANGED EETEC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 13/14 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2QX

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 APP DIR AGREEMENT 01/06/06

View Document

14/10/0514 October 2005 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