RES-Q UTILITY SERVICES LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT C ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST RIDING OF YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED RES-Q LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR NICHOLAS MARSHALL

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED YAL CONTACT SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

29/07/1129 July 2011 CHANGE OF NAME 20/07/2011

View Document

29/07/1129 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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