RESTART RESOURCES LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/02/104 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 WILKINSON & COMPANY 136-140 BEDFORD ROAD, KEMPSTON BEDFORD MK42 8BH

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 THE OLD WATERWORKS SHEFFORD ROAD, CLOPHILL SHEFFORD BEDFORDSHIRE MK45 4BT

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: G OFFICE CHANGED 08/11/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 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