- Company Overview for RESOURCES COMPLIANCE (UK) LIMITED (02487404)
- Filing history for RESOURCES COMPLIANCE (UK) LIMITED (02487404)
- People for RESOURCES COMPLIANCE (UK) LIMITED (02487404)
- Insolvency for RESOURCES COMPLIANCE (UK) LIMITED (02487404)
- More for RESOURCES COMPLIANCE (UK) LIMITED (02487404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Feb 2017 | AA | Full accounts made up to 28 May 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Director Herbert Michael Mueller on 30 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Herbert Michael Mueller as a director on 24 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Tony Cherbak as a director on 24 October 2016 | |
06 Jul 2016 | AP01 | Appointment of Crystal Caprice Metcalfe as a director on 4 July 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
17 Feb 2016 | AP03 | Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
11 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Harrison Collins as a director on 1 February 2015 | |
08 Oct 2014 | TM01 | Termination of appointment of Frits Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
10 May 2013 | MISC | Section 519 ca 2006. | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
08 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
10 Dec 2012 | AP03 | Appointment of Jeremy Peter Clement James as a secretary | |
10 Dec 2012 | AP01 | Appointment of Jeremy Peter Clement James as a director | |
30 Nov 2012 | AD01 | Registered office address changed from 117 Houndsditch London EC3A 7BT on 30 November 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of John Wilson as a director |