RESQ MANAGEMENT RESOURCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
01/02/241 February 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
18/09/2318 September 2023 | Director's details changed for Mr Neil Anthony Harvey on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Neil Anthony Harvey as a person with significant control on 2023-09-18 |
03/02/233 February 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
06/12/216 December 2021 | Registered office address changed from White House Wollaton Street Nottingham NG1 5GF to 22 Gander Lane Barlborough Chesterfield S43 4PZ on 2021-12-06 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Appointment of a voluntary liquidator |
06/12/216 December 2021 | Statement of affairs |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHOUSE / 10/02/2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY HARVEY / 10/02/2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 25 EAST PARADE, HEWORTH YORK NORTH YORKSHIRE YO31 7YB |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 202 |
06/04/116 April 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/02/1111 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENHOUSE / 10/02/2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/1015 July 2010 | DIRECTOR APPOINTED NEIL ANTHONY HARVEY |
24/06/1024 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 200 |
13/02/0913 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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