RESOURCE LOGIC LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/12/235 December 2023 | Final Gazette dissolved following liquidation |
| 05/12/235 December 2023 | Final Gazette dissolved following liquidation |
| 05/09/235 September 2023 | Return of final meeting in a members' voluntary winding up |
| 28/04/2328 April 2023 | Liquidators' statement of receipts and payments to 2023-02-22 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 17/02/21 |
| 18/02/2118 February 2021 | PREVSHO FROM 31/03/2021 TO 17/02/2021 |
| 17/02/2117 February 2021 | Annual accounts for year ending 17 Feb 2021 |
| 17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/08/1510 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/08/141 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/07/1326 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/07/1227 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/08/118 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/07/1026 July 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LAURA ROSS / 26/07/2010 |
| 06/08/096 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/06/0916 June 2009 | PREVEXT FROM 30/09/2008 TO 31/03/2009 |
| 26/08/0826 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 02/11/072 November 2007 | NEW SECRETARY APPOINTED |
| 02/11/072 November 2007 | SECRETARY RESIGNED |
| 02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 21/08/0721 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 31/08/0531 August 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | LOCATION OF REGISTER OF MEMBERS |
| 02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 21/12/0421 December 2004 | COMPANY NAME CHANGED PINCUSHION.CO.UK. LIMITED CERTIFICATE ISSUED ON 21/12/04 |
| 24/08/0424 August 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
| 27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 27/09/0327 September 2003 | S366A DISP HOLDING AGM 19/05/03 |
| 23/09/0323 September 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
| 23/05/0323 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 19/05/0319 May 2003 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
| 26/09/0226 September 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
| 11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: THE VICARAGE COLN ST. ALDWYNS CIRENCESTER GLOUCESTERSHIRE GL7 5AG |
| 26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
| 18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 28 THE LAWNS CHINGFORD LONDON E4 9BZ |
| 18/09/0118 September 2001 | NEW SECRETARY APPOINTED |
| 18/09/0118 September 2001 | SECRETARY RESIGNED |
| 18/09/0118 September 2001 | DIRECTOR RESIGNED |
| 26/07/0126 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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