RESIDUAL ASSCO (UK) LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/05/1217 May 2012 DECLARATION OF SOLVENCY

View Document

17/05/1217 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/123 May 2012 AUDITOR'S RESIGNATION

View Document

27/04/1227 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/03/1213 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009700

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/12/1010 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY APPOINTED JOHN HARLEY RICHARDSON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAPITAL NOMINEES LIMITED

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED ROBERT JOHN MAYO

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL NOMINEES LIMITED / 02/12/2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 02/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 ALTER MEM AND ARTS 30/04/99

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 70 MORTON WAY SOUTHGATE LONDON N14 7HR

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED ADELAIDE STEAMSHIP (U.K.) LTD CERTIFICATE ISSUED ON 28/04/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/965 January 1996

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

05/01/965 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: G OFFICE CHANGED 12/10/94 31 ST.GEORGE STREET HANOVER SQUARE LONDON W1R 9FA

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992

View Document

23/12/9123 December 1991 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991

View Document

17/07/9117 July 1991 VARYING SHARE RIGHTS AND NAMES 28/06/91

View Document

03/06/913 June 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/04/9122 April 1991 � NC 36000000/53000000 25/03/91

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/04/9116 April 1991 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

09/04/919 April 1991 � IC 35000000/18000000 25/03/91 � SR 17000000@1=17000000

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 14/09/90

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/12/8921 December 1989

View Document

21/12/8921 December 1989 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 VARYING SHARE RIGHTS AND NAMES 02/11/89

View Document

30/11/8930 November 1989 REDEMPTION OF SHARES 02/11/89

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 WD 06/04/88 AD 31/03/88--------- � SI 12000000@1=12000000 � IC 18000000/30000000

View Document

12/05/8812 May 1988 � NC 18000000/36000000 30/

View Document

12/05/8812 May 1988 NC INC ALREADY ADJUSTED

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 300388

View Document

15/02/8815 February 1988 WD 18/01/88 AD 17/12/87--------- � SI 17999000@1=17999000 � IC 1000/18000000

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 17 PICCADILLY LONDON W1V 9FJ

View Document

25/06/8725 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/05/8719 May 1987 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