RESOLV COMPUTERS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFENDEN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFENDEN

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR WILLIAM ODHIAMBO ODUOL

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSER

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN MICHAEL WOLFENDEN

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSER

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SUBHASH RAMOUTAR / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

14/11/0814 November 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/08

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED SUSAN WENDY MOSER

View Document

17/03/0817 March 2008 SECRETARY APPOINTED SUBHASH RAMOUTAR

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: HENLEY PARK PIRBRIGHT ROAD NR NORMANDY SURREY GU3 2AF

View Document

17/03/0817 March 2008 SECRETARY RESIGNED PETER COWEN

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED JACQUES MALHERBE

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PAUL MOSER

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 4 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0BF

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: RESOLV HOUSE ALBANY PARK INDUSTRIAL ESTATE FRIMLEY ROAD CAMBERLEY SURREY E415

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

07/12/897 December 1989 29/11/89 FULL LIST NOF

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 INTERIM DIVIDEND 20/10/89

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: G OFFICE CHANGED 13/03/89 37 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TZ

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 CHANGE OF AUDS 161087

View Document

28/10/8728 October 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/07/871 July 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 19/11/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTING REF. DATE EXT FROM 19/11 TO 31/12

View Document

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 19/11/85

View Document

09/07/849 July 1984 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