- Company Overview for RELYON NUTEC DIGITAL LIMITED (01658812)
- Filing history for RELYON NUTEC DIGITAL LIMITED (01658812)
- People for RELYON NUTEC DIGITAL LIMITED (01658812)
- Charges for RELYON NUTEC DIGITAL LIMITED (01658812)
- Registers for RELYON NUTEC DIGITAL LIMITED (01658812)
- More for RELYON NUTEC DIGITAL LIMITED (01658812)
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) |
---|---|---|---|
12 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jun 2013 | MR01 | Registration of charge 016588120008 | |
21 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
03 May 2013 | MR01 | Registration of charge 016588120007 | |
15 Mar 2013 | AP01 | Appointment of Mr Owen Chappell as a director | |
07 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
07 Mar 2013 | TM01 | Termination of appointment of Andrew Harrison as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Andrew Harrison as a director | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Andrew Harrison as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | TM01 | Termination of appointment of Euan Macalister as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Timothy Love as a director | |
07 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2010 | AD01 | Registered office address changed from C/O Simon Rutherford & Co 8 Causey Buildings Newcastle upon Tyne Tyne & Wear NE3 4DL on 23 September 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Timothy Frank Love as a director | |
26 Aug 2010 | AP01 | Appointment of Mr Euan Gary Macalister as a director | |
28 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Peter Gulline as a director | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
10 Dec 2009 | SH08 | Change of share class name or designation |