RESOLUTION CHEMICALS TRUSTEE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2023-01-27 View Report
Accounts. Accounts type dormant. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Officers. Officer name: Mr Nitanj Patel. Change date: 2020-07-28. 2020-07-28 View Report
Accounts. Accounts type dormant. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type dormant. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Officers. Officer name: Mr Nitanj Patel. Change date: 2019-01-03. 2019-01-03 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr Nitanj Patel. 2019-01-02 View Report
Officers. Change date: 2018-07-20. Officer name: Mr Michael John Frederick Sparrow. 2018-07-23 View Report
Accounts. Accounts type dormant. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Officers. Officer name: Mr Michael John Frederick Sparrow. Change date: 2017-02-28. 2017-02-28 View Report
Accounts. Accounts type dormant. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Officers. Appointment date: 2015-06-12. Officer name: Mr Michael John Frederick Sparrow. 2015-06-12 View Report
Accounts. Accounts type dormant. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Officers. Termination date: 2015-02-22. Officer name: Alan Kenneth Greenwood. 2015-02-24 View Report
Accounts. Accounts type dormant. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2013-05-01. 2013-05-01 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2013-05-01. 2013-05-01 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2013-05-01. 2013-05-01 View Report
Officers. Officer name: B&C Company Secretarial Services Limited. 2013-04-25 View Report
Officers. Officer name: Mr Nitanj Patel. 2013-04-25 View Report
Accounts. Accounts type dormant. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Officers. Change date: 2012-09-03. Officer name: Mr Alan Kenneth Greenwood. 2012-09-13 View Report
Officers. Change date: 2012-07-20. Officer name: Mr Lawrence Stolzenberg. 2012-07-25 View Report
Accounts. Accounts type dormant. 2012-05-23 View Report
Accounts. Change account reference date company previous shortened. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-03-21 View Report
Accounts. Accounts type dormant. 2011-06-29 View Report
Change of name. Description: Company name changed resolution racing LIMITED\certificate issued on 09/06/11. 2011-06-09 View Report
Change of name. Change of name notice. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Officers. Officer name: Mr. Alan Kenneth Greenwood. Change date: 2010-09-10. 2010-09-23 View Report
Incorporation. Incorporation company. 2010-03-02 View Report