RESOURCE SYSTEMS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED WORKING WELL LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

13/11/0913 November 2009 CHANGE OF NAME 17/09/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/06/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED INTEGRATED HEALTHCARE CONSULTANC Y LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

28/03/0028 March 2000 VARYING SHARE RIGHTS AND NAMES 22/10/99

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

03/11/993 November 1999 RE DES SHARES 22/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: G OFFICE CHANGED 23/05/99 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: G OFFICE CHANGED 21/08/98 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 Incorporation

View Document

19/08/9819 August 1998 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