THE RESOURCE RESERVE LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1821 February 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/04/1519 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 SAIL ADDRESS CHANGED FROM:
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
WARWICKSHIRE
CV1 2FL

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
C/O THE RESOURCE RESERVE LTD
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BEABLE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 1 THE ORCHARDS THORNTON COALVILLE LEICESTERSHIRE LE67 1BS ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: THE MARIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WARWICKSHIRE CV1 2FL

View Document

30/04/1130 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ARTHUR BEABLE / 01/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WARWICKSHIRE CV1 2FL

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA POLLY BEABLE / 18/04/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 1 THE ORCHARDS THORNTON COALVILLE LEICESTERSHIRE LE67 1BS

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 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