RESOURCE CENTRAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2019:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2018:LIQ. CASE NO.1

View Document

06/06/176 June 2017 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 0PP

View Document

24/04/1724 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1711 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOLDE

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PAUL STUART MOLDE

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 14 DARWIN HOUSE KINGSLEY WALK CAMBRIDGE CB5 8NY UNITED KINGDOM

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCNALLY / 25/08/2015

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information