- Company Overview for RESOURCE MARKET MANAGEMENT LIMITED (06383528)
- Filing history for RESOURCE MARKET MANAGEMENT LIMITED (06383528)
- People for RESOURCE MARKET MANAGEMENT LIMITED (06383528)
- Charges for RESOURCE MARKET MANAGEMENT LIMITED (06383528)
- More for RESOURCE MARKET MANAGEMENT LIMITED (06383528)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2014 | AD01 | Registered office address changed from Unit 8 Mulberry Way Belvedere Kent DA17 6AN United Kingdom to 6 the Cherries 6 the Cherries Barming Maidstone Kent ME16 9DJ on 14 December 2014 | |
14 Dec 2014 | TM02 | Termination of appointment of Timothy Paul Eric Haines as a secretary on 14 December 2014 | |
14 Dec 2014 | CH01 | Director's details changed for Timothy Paul Eric Haines on 27 August 2013 | |
14 Dec 2014 | CH01 | Director's details changed for Alison Frances Haines on 27 August 2013 | |
14 Dec 2014 | TM01 | Termination of appointment of Alison Frances Haines as a director on 14 December 2014 | |
14 Dec 2014 | CH03 | Secretary's details changed for Timothy Paul Eric Haines on 27 August 2013 | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Marshall and Co the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD United Kingdom on 12 June 2012 | |
16 May 2012 | AD01 | Registered office address changed from Little Bakers Farm Cottage Ladham Road Goudhurst Cranbrook Kent TN17 1LT United Kingdom on 16 May 2012 | |
26 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
17 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from 6, the Cherries Maidstone Kent ME16 9DJ on 18 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Timothy Paul Eric Haines on 13 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Alison Frances Haines on 13 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Timothy Paul Eric Haines on 13 March 2010 |