THE RESOURCEFUL GROUP LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR DAVID ROSS HOOPER

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN MASLEN

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN MASLEN

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
SAFFRON HOUSE 6-10 KIRBY STREET
LONDON
EC1N 8EQ
UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HOWARD / 06/03/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JULIAN DAVID MASLEN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARREN

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR JULIAN DAVID MASLEN

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
SAFFRON HOUSE
6-10 KIRBY STREET
LONDON
EC1N 8QE

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WARREN / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WARREN / 01/04/2010

View Document

25/03/1025 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARREN / 01/04/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ￯﾿ᄑ SR 2130000@1
26/08/97

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
SAFFRON HOUSE, 6-10 KIRBY STREET, EC1N 8EQ

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM:
3 PORTLAND PLACE, LONDON, W1B 1HR

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/036 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 REDEMPTION OF SHARES 26/08/97

View Document

19/06/9819 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/97

View Document

19/06/9819 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/09/98

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/09/97

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/08/97

View Document

02/09/972 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/972 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/972 September 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/08/97

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM:
THIRD FLOOR, 2 CAXTON STREET, LONDON, SW1H 0QE

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 2LS

View Document

10/11/9510 November 1995 ALTER MEM AND ARTS 29/09/95

View Document

10/11/9510 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED
MUTANDERIS (224) LIMITED
CERTIFICATE ISSUED ON 31/05/95

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 NC INC ALREADY ADJUSTED 04/05/95

View Document

23/05/9523 May 1995 ADOPT MEM AND ARTS 04/05/95

View Document

23/05/9523 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/95

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9523 May 1995 ￯﾿ᄑ NC 100/2430000
04/05/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 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