RESERVOIR MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a members' voluntary winding up

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-08-26

View Document

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/04/1726 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THORN FALCON FARM GREAT BRYNHILL LANE BARRY SOUTH GLAMORGAN CF62 8QB WALES

View Document

10/06/1310 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLLAND / 25/11/2010

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HOLLAND / 25/11/2010

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLLAND / 25/11/2010

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM CHERITON HOUSE 3 VALE VIEW BARRY SOUTH GLAMORGAN CF62 9XY

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HOLLAND / 04/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLLAND / 04/09/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 S366A DISP HOLDING AGM 26/09/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/09/004 September 2000 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