- Company Overview for RESOURCE CREATIVE LIMITED (04134847)
- Filing history for RESOURCE CREATIVE LIMITED (04134847)
- People for RESOURCE CREATIVE LIMITED (04134847)
- Charges for RESOURCE CREATIVE LIMITED (04134847)
- Insolvency for RESOURCE CREATIVE LIMITED (04134847)
- Registers for RESOURCE CREATIVE LIMITED (04134847)
- More for RESOURCE CREATIVE LIMITED (04134847)
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) |
---|---|---|---|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Steven Moster as a director on 3 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AD01 | Registered office address changed from C/O Paul Mckenna Proj-X4 Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 5 June 2013 | |
01 May 2013 | CERTNM |
Company name changed proj-X4 exhibition and events LIMITED\certificate issued on 01/05/13
|
|
01 May 2013 | CONNOT | Change of name notice | |
25 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from C/O Paul Mckenna Proj-X4 Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 25 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Nicholas John Marshall on 30 December 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Paul Damon Mckenna on 30 December 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Feb 2009 | 363a | Return made up to 03/01/09; no change of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 |