RESIN TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Final Gazette dissolved following liquidation |
27/04/2527 April 2025 | Final Gazette dissolved following liquidation |
27/01/2527 January 2025 | Return of final meeting in a creditors' voluntary winding up |
24/06/2424 June 2024 | Appointment of a voluntary liquidator |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Resolutions |
19/06/2419 June 2024 | Registered office address changed from The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-06-19 |
19/06/2419 June 2024 | Statement of affairs |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-19 with updates |
23/03/2323 March 2023 | Change of details for Mr Andrew James Melling as a person with significant control on 2023-03-22 |
20/03/2320 March 2023 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Joseph Michael Flahive on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England to The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 2023-03-20 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-07-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/05/2213 May 2022 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 2022-05-11 |
13/05/2213 May 2022 | Registered office address changed from Top Floor, Carlton House 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH England to Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Mr Joseph Michael Flahive on 2022-05-11 |
13/05/2213 May 2022 | Director's details changed for Mr Joseph Michael Flahive on 2022-05-11 |
13/05/2213 May 2022 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 2022-05-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLING |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR ANDREW JAMES MELLING |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL FLAHIVE / 12/11/2019 |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MELLING |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLING |
18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL FLAHIVE / 18/09/2019 |
18/09/1918 September 2019 | CESSATION OF ANDREW JAMES MELLING AS A PSC |
09/07/199 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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