RESOURCES FOR ASSOCIATIONS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN RIXON / 01/04/2014

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN BROOKS / 01/09/2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SOUTH PARK ROAD MACCLESFIELD CHESHIRE SK11 6SH

View Document

22/03/1022 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN MCKELLAR

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE MCKELLAR

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL JOHN SNYDER

View Document

25/02/0925 February 2009 SECRETARY APPOINTED IAN RIXON

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NICHOLAS ST JOHN BROOKS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 COMPANY NAME CHANGED HATHERNESS LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: G OFFICE CHANGED 26/07/02 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/03/0211 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information