THE RESOURCING CENTRE LIMITED

Millennium Bridge House Millennium Bridge House, London, EC4V 4BG, England
StatusDISSOLVED
Company No.03470245
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 14 days

SUMMARY

THE RESOURCING CENTRE LIMITED is an dissolved private limited company with number 03470245. It was incorporated 26 years, 6 months, 22 days ago, on 24 November 1997 and it was dissolved 6 years, 5 months, 14 days ago, on 02 January 2018. The company address is Millennium Bridge House Millennium Bridge House, London, EC4V 4BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Briant

Termination date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Samuel Peter Firth

Termination date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Kenneth Tagg

Appointment date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Logan Marshall Iii

Appointment date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Timothy Briant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4BG

Change date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Samuel Peter Firth

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Sinclair

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Sinclair

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Linton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr nigel robert linton

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia christian

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia marchant / 10/11/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: 18 mansell street london E1 8AA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 10/06/99 from: 150 minories london EC3N 1LS

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/98; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/03/99

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 22/12/97 from: the lodge 17 great oakes hutton shenfield essex CM13 1AZ

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 01/12/97 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZTAX LTD

LANE END COTTAGE,SALTASH,PL12 6PA

Number:03346085
Status:ACTIVE
Category:Private Limited Company

CLJ CONSULTANTS LTD

20 WINMARLEIGH STREET,WARRINGTON,WA1 1JY

Number:09079786
Status:LIQUIDATION
Category:Private Limited Company

DWI (NI) LIMITED

132 MULDONAGH ROAD,LONDONDERRY,BT47 4EJ

Number:NI619834
Status:ACTIVE
Category:Private Limited Company

HS ATKAR SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08447165
Status:ACTIVE
Category:Private Limited Company

J1 PTQF LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11545292
Status:ACTIVE
Category:Private Limited Company

JST CARPENTRY LTD

2 DARCY GARDENS,DAGENHAM,RM9 6BS

Number:09685837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source