RESOLVE PROFESSIONAL APPOINTMENTS LTD.

Company Documents

DateDescription
09/12/109 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/109 September 2010 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

22/02/1022 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 18 GREENSIDE LANE EDINBURGH EH1 3AH

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTIC OF MORT/CHARGE *****

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTIC OF MORT/CHARGE *****

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED ROSSKIRK LIMITED CERTIFICATE ISSUED ON 23/02/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: SCOTT'S COMPANY FORMATIONS, 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 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