RESOLVER CLAIMS MANAGEMENT LIMITED
Company number 05369976
- Company Overview for RESOLVER CLAIMS MANAGEMENT LIMITED (05369976)
- Filing history for RESOLVER CLAIMS MANAGEMENT LIMITED (05369976)
- People for RESOLVER CLAIMS MANAGEMENT LIMITED (05369976)
- Insolvency for RESOLVER CLAIMS MANAGEMENT LIMITED (05369976)
- More for RESOLVER CLAIMS MANAGEMENT LIMITED (05369976)
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) |
---|---|---|---|
27 Mar 2012 | TM01 | Termination of appointment of Alec Linsley as a director | |
27 Mar 2012 | AD01 | Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Dale Stephenson on 1 October 2009 | |
23 Mar 2010 | TM01 | Termination of appointment of Dale Stephenson as a director | |
29 Jan 2010 | CH01 | Director's details changed for Dale Stephenson on 18 December 2009 | |
05 Dec 2009 | CERTNM |
Company name changed stop searching LIMITED\certificate issued on 05/12/09
|
|
05 Dec 2009 | CONNOT | Change of name notice | |
01 Dec 2009 | CONNOT | Change of name notice | |
01 Dec 2009 | AD01 | Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 | |
19 Nov 2009 | AP01 | Appointment of Alec Linsley as a director | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
22 Oct 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 April 2009 | |
19 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
18 Mar 2009 | 288c | Director's change of particulars / dale stephenson / 18/03/2009 | |
18 Mar 2009 | 288b | Appointment terminated secretary gregory kirby | |
09 Jan 2009 | CERTNM | Company name changed horizon corporation LIMITED\certificate issued on 13/01/09 | |
23 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
15 Mar 2008 | 363a | Return made up to 18/02/08; full list of members | |
14 Mar 2008 | 288c | Director's change of particulars / dale stephenson / 14/03/2008 |