RESOURCE MOBILE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Final account prior to dissolution in MVL (final account attached) |
27/02/2427 February 2024 | Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
24/08/2324 August 2023 | |
24/08/2324 August 2023 | |
24/08/2324 August 2023 | |
24/08/2324 August 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
26/07/2326 July 2023 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
02/06/232 June 2023 | Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
04/10/224 October 2022 | Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04 |
04/01/224 January 2022 | Termination of appointment of Graeme George Edgar as a director on 2022-01-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-11-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | 02/06/16 NO CHANGES |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/06/153 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | APPOINTMENT TERMINATED, SECRETARY GRAEME GEORGE EDGAR |
01/05/151 May 2015 | DIRECTOR APPOINTED SIMONE MILLER POLLOCK |
01/05/151 May 2015 | SECRETARY APPOINTED SIMONE MILLER POLLOCK |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR DAVID HUNTER |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
14/05/1414 May 2014 | DIRECTOR APPOINTED LAURA ANNE MARY BRODIE |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN |
14/05/1414 May 2014 | DIRECTOR APPOINTED GERALD LEE MURPHY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART |
14/06/1214 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR DOUGLAS ANDREW STEWART |
12/01/1112 January 2011 | 19/11/10 STATEMENT OF CAPITAL GBP 100 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
17/06/0917 June 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN / 10/06/2009 |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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