Advanced company searchLink opens in new window

RESISTANT MATERIALS LIMITED

Company number 07480059

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)
19 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 CH01 Director's details changed for Mr Alex Giles Hankinson on 30 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify share capital 06/05/2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
07 Feb 2014 CERTNM Company name changed giles hankinson consulting LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
07 Feb 2014 CONNOT Change of name notice
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
03 Jan 2014 CH01 Director's details changed for Alex Giles Hankinson on 30 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 13 January 2012
30 Dec 2010 NEWINC Incorporation