RESOURCE AND UTILITY CONTROL LTD

Company Documents

DateDescription
14/07/2014 July 2020 ORDER OF COURT - RESTORATION

View Document

15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

09/05/139 May 2013 ORDER OF COURT - RESTORATION

View Document

04/04/004 April 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/9914 December 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/991 November 1999 APPLICATION FOR STRIKING-OFF

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: COFRETH HOUSE LOWER OAKHAM WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BY

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED D. & S.B. WOODS LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

07/02/957 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

07/02/957 February 1995 £ NC 2000/100000 22/12/94

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: DUNSCAR WORKS BLACKBURN ROAD EGERTON BOLTON BL7 9PQ

View Document

18/12/9418 December 1994 ACCOUNTING REF. DATE SHORT FROM 20/01 TO 31/12

View Document

18/12/9418 December 1994 ADOPT MEM AND ARTS 12/12/94

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/93

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/91

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/89

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

01/09/871 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/87

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

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