REES RESOLVEN LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

19/12/1819 December 2018 ORDER OF COURT TO WIND UP

View Document

19/12/1819 December 2018 ORDER OF COURT - RESTORE AND WIND UP

View Document

01/08/171 August 2017 STRUCK OFF AND DISSOLVED

View Document

18/01/1718 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Accounts

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 Annual return made up to 12 February 2013 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEARY REES / 12/02/2010

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD REES / 12/02/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 42 NEATH ROAD RESOLVEN NEATH SA11 4AA

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED 4157894 LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEARY REES / 01/02/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 February 2009 with full list of shareholders

View Document

17/12/0917 December 2009 RES02

View Document

16/12/0916 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/09/0929 September 2009 STRUCK OFF AND DISSOLVED

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 2 PARC PENSCYNNOR, CILFREW, NEATH, SA10 8LQ

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 3 COLDBATH SQUARE, LONDON, EC1R 5HL

View Document

06/08/026 August 2002 FIRST GAZETTE

View Document

10/07/0110 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information