Resifix Ltd was registered on 14 May 2002 and has its registered office in Gosport in Hants. There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
RESOLUTIONS - N/A | 16 January 2018 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 04 August 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AA01 - Change of accounting reference date | 26 February 2016 | |
AR01 - Annual Return | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
TM02 - Termination of appointment of secretary | 08 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 September 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
AR01 - Annual Return | 14 August 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AD01 - Change of registered office address | 20 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 20 August 2009 | |
AAMD - Amended Accounts | 15 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
363a - Annual Return | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 13 April 2005 | |
CERTNM - Change of name certificate | 29 June 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2003 | |
363s - Annual Return | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
NEWINC - New incorporation documents | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2002 | Outstanding |
N/A |