RESOURCE 2004 GROUP LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED SOLUTIONS DRIVEN GROUP LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR WALTER SPEIRS

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY AGNES SPEIRS

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR GAVIN WALTER SPEIRS

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES SPEIRS

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WALTER SPEIRS / 14/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8-10 PANORAMA BUSINESS VILLAGE BLAIRTUMMOCK PLACE GLASGOW G33 4EN

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 ADOPT ARTICLES 10/02/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BISHOP

View Document

06/02/146 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/146 February 2014 ARTICLES OF ASSOCIATION

View Document

28/01/1428 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 8-10 PANORAMA BUSINESS PARK BLAIRTUMMOCK PLACE GLASGOW G33 4EN UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED JAMES ANDREW BISHOP

View Document

04/03/104 March 2010 SUB-DIVISION 23/02/2010

View Document

04/03/104 March 2010 SHARE AGREEMENT OTC

View Document

04/03/104 March 2010 SHARE AGREEMENT OTC

View Document

04/03/104 March 2010 SHARE AGREEMENT OTC

View Document

04/03/104 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 101

View Document

04/03/104 March 2010 03/01/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 SUB-DIVISION 23/02/10

View Document

09/02/109 February 2010 SECRETARY APPOINTED AGNES EARLIE SPEIRS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR WALTER GARDNER SPEIRS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED AGNES EARLIE SPEIRS

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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