RESOLVECALL NO. 1 LIMITED LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

21/02/2221 February 2022 Appointment of Mr David Mitchell as a director on 2022-02-09

View Document

16/02/2216 February 2022 Termination of appointment of David Stevenson as a director on 2022-02-09

View Document

16/02/2216 February 2022 Termination of appointment of Evelyn Agnes Isabella Turner as a director on 2022-02-09

View Document

16/02/2216 February 2022 Termination of appointment of Alistair David Smith as a secretary on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Mrs Anne Mcvicker as a secretary on 2022-02-09

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Appointment of Mr David Waite as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Anne Mcvicker as a director on 2021-11-19

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED RESOLVECALL LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 AUDITOR'S RESIGNATION

View Document

13/04/1613 April 2016 AUDITOR'S RESIGNATION

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SPECTRUM BUILDING 3RD FLOOR 55 BLYTHSWOOD STREET GLASGOW STRATHCLYDE G2 7AT

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA STEVENSON

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/06/1528 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 12/06/12 FOR FORM AR01

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 12/06/13 FOR FORM AR01

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 12/06/10 FOR FORM AR01

View Document

16/10/1316 October 2013 SECOND FILING WITH MUD 12/06/11 FOR FORM AR01

View Document

15/10/1315 October 2013 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1315 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN AGNES ISABELLA TURNER / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID SMITH / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN AGNES ISABELLA TURNER / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENSON / 09/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID SMITH / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STEVENSON / 09/02/2011

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED BRENDA STEVENSON

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED EVELYN AGNES ISABELLA TURNER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED SCOTCALL NO.2 LIMITED CERTIFICATE ISSUED ON 20/11/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED PACIFIC SHELF 1439 LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information