COMPLETE RESOLUTIONS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL COX

View Document

30/11/1730 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOSSACK

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR NIGEL ROBERT COX

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLGAN

View Document

14/07/1514 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/01/133 January 2013 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE /17 BIRKHEADS ROAD REIGATE SURREY RH2 0AU ENGLAND

View Document

01/11/121 November 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 1

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR TIMOTHY JOHN HOSSACK

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL,IGNATIUS COLGAN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN ALBERT RAY

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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