RESOURCE INTERIM LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

10/05/2210 May 2022 Audited abridged accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / RESOURCE GROUP LIMITED / 06/04/2016

View Document

16/05/1816 May 2018 31/12/17 AUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 AUDITED ABRIDGED

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE LARKIN

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM BRABNERS CHAFFE STREET 4TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 ADOPT ARTICLES 29/12/2009

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/0915 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O BREMNERS SOLICITORS SIXTH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: C/O BREMNER SOLICITORS 1 CROSSHALL STREET LIVERPOOL L1 6DH

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/10/026 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 COMPANY NAME CHANGED MARLBOROUGH SEARCH & SELECTION L TD. CERTIFICATE ISSUED ON 10/11/99

View Document

08/11/998 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 COMPANY NAME CHANGED MARLBOROUGH MANAGEMENT CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: RUTLAND HOUSE(REF:RMJB/SDW) 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/934 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/9217 November 1992 FIRST GAZETTE

View Document

20/01/9220 January 1992 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: 22 BLAKEBROOK KIDDERMINSTER HEREFORD & WORCS DY11 6AP

View Document

23/01/9123 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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