RESOURCE DEVELOPMENTS (HARWELL) LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY FREDERICK DAVIES / 03/01/2012

View Document

21/02/1221 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN DAVIES

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

01/06/101 June 2010 DISS40 (DISS40(SOAD))

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK DAVIES / 03/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 04/01/2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 UNIT 106 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 COMPANY NAME CHANGED MICROMEDICS M.E.D. LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 UNIT 114 GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: G OFFICE CHANGED 29/11/00 WALTON HOUSE 15,OCK STREET ABINGDON OXFORDSHIRE OX14 5AN

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED TROYHURST LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

05/02/965 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: G OFFICE CHANGED 05/02/96 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

05/02/965 February 1996

View Document

04/01/954 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 Incorporation

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