UNTAPPED RESOURCE CIC

Company Documents

DateDescription
08/10/218 October 2021 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/1927 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT 9B BOTANY COMMERCIAL PARK BOTANY AVENUE MANSFIELD NOTTS NG18 5NF

View Document

28/02/1828 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1828 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA GIBSON

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BATCHELOR

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 20/01/16 NO MEMBER LIST

View Document

01/10/151 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PATRICIA GIBSON / 05/11/2014

View Document

09/03/159 March 2015 20/01/15 NO MEMBER LIST

View Document

03/10/143 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

14/02/1414 February 2014 20/01/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PATRICIA GIBSON / 12/01/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE JACKSON / 01/12/2012

View Document

22/01/1322 January 2013 20/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIA GIBSON

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MRS TERESA JANE JACKSON

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 FEATHERSTONE CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 5HU

View Document

12/03/1212 March 2012 20/01/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 20/01/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JACKSON / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA PATRICIA GIBSON / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PATRICIA GIBSON / 19/02/2010

View Document

19/02/1019 February 2010 20/01/10 NO MEMBER LIST

View Document

20/01/0920 January 2009 CIC INCORPORATION

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