Advanced company searchLink opens in new window

RESOURCE MARKET MANAGEMENT LIMITED

Company number 06383528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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