RESOURCE (UNITED KINGDOM) LIMITED

Company Documents

DateDescription
08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SEATON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN KING

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER FORAN

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR MARK RICHARD DANIEL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BARKER

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 (THE FACILITIES) (THE BANK) (FACILITY LETTER) (GUARANTEE) 11/01/2013

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FORAN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ANDREW DAVID VAUGHAN

View Document

23/11/1123 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

06/10/116 October 2011 COMPANY BUSINESS 23/09/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARKER / 30/03/2011

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1028 July 2010 SECRETARY APPOINTED NIGEL BARKER

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED RICHARD WILLIAM TAYLOR GRAY

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM SUITE A11 EAGLEY HOUSE, DEAKINS BUSINESS PK BLACKBURN RD, EGERTON BOLTON BL7 9RP UNITED KINGDOM

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIRECTOR RAYMOND CHRISTOPHER FORAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANNIGAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIRECTOR DAVID JOHN SEATON

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM RESOURCE HOUSE SPRINGFIELD COURT OFF MANCHESTER ROAD BOLTON BL3 2NT

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/093 March 2009 SECRETARY APPOINTED DAVID LAWRENCE

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY RESIGNED NIALL HARKIN

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: CENTENARY HOUSE 205 NEW JOHN STREET WEST HOCKLEY BIRMINGHAM B19 3UA

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED CARILLION PALL MALL LIMITED CERTIFICATE ISSUED ON 12/11/07; RESOLUTION PASSED ON 25/10/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED MOWLEM PALL MALL LIMITED CERTIFICATE ISSUED ON 31/05/06; RESOLUTION PASSED ON 30/05/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED PALL MALL SUPPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/02/04; RESOLUTION PASSED ON 12/01/04

View Document

29/01/0429 January 2004 S366A DISP HOLDING AGM 17/10/03 S252 DISP LAYING ACC 17/10/03 S386 DISP APP AUDS 17/10/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 141 ACRE LANE LONDON SW2 5UA

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 08/11/98 TO 30/09/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 08/11/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 07/11/97

View Document

28/11/9728 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 � NC 100/1000100 07/11/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 4-5 GROSVENOR PLACE LONDON SW1X 7DL

View Document

27/11/9727 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/9727 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 08/11/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

14/04/9714 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2227) LIMITED CERTIFICATE ISSUED ON 03/04/97

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information