RESIN BOUND PROJECTS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2019-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/02/205 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

01/11/191 November 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 6 MANOR DRIVE OSSETT WF5 0LL UNITED KINGDOM

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CESSATION OF CRAIG ANTHONY WILLIAMS AS A PSC

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information