TOTAL RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

11/06/1811 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1811 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1811 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED PAUL ANTHONY ROBINSON

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED DONNA LOUISE WARD

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GLYN BUNTING

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPROUL

View Document

01/07/151 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/07/148 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/07/135 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPROUL / 01/12/2008

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/10/0131 October 2001 CONSO 26/09/01

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0131 October 2001 CONSOLIDATION OF SHARES 26/09/01

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE EXTENDED FROM 15/04/00 TO 31/05/00

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 AUDITOR'S RESIGNATION

View Document

30/03/9930 March 1999 S366A DISP HOLDING AGM 19/02/99

View Document

30/03/9930 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/02/99

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 15/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 15/04/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 15/04/96

View Document

09/12/969 December 1996 AUDITOR'S RESIGNATION

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 15/04/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 15/04/94

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 15/04/93

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 £ NC 100/153500 30/06/93

View Document

03/08/933 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/93

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 60 ARTHUR ROAD WOKINGHAM BERKSHIRE RG11 2SY

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 15/04

View Document

16/03/9316 March 1993 EXEMPTION FROM APPOINTING AUDITORS 09/03/93

View Document

16/03/9316 March 1993 COMPANY NAME CHANGED PRIMEFORCE LIMITED CERTIFICATE ISSUED ON 17/03/93

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: SUITE 5456 72 NEW BOND STREET LONDON W1Y 9DD

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 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