- Company Overview for RELISYS LIMITED (04357000)
- Filing history for RELISYS LIMITED (04357000)
- People for RELISYS LIMITED (04357000)
- Charges for RELISYS LIMITED (04357000)
- Insolvency for RELISYS LIMITED (04357000)
- More for RELISYS LIMITED (04357000)
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) |
---|---|---|---|
15 Oct 2010 | LIQ MISC | Insolvency:release of liquidator. | |
02 Aug 2010 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
01 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2010 | |
27 Nov 2009 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 | |
04 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2009 | |
08 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2009 | |
07 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2008 | |
19 Jul 2007 | 2.24B | Administrator's progress report | |
16 Jul 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 May 2007 | 2.31B | Notice of extension of period of Administration | |
26 Feb 2007 | 2.24B | Administrator's progress report | |
26 Feb 2007 | 2.24B | Administrator's progress report | |
29 Jan 2007 | 2.31B | Notice of extension of period of Administration | |
13 Apr 2006 | 2.16B | Statement of affairs | |
10 Apr 2006 | 2.23B | Result of meeting of creditors | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY | |
23 Jan 2006 | 2.12B | Appointment of an administrator | |
07 Dec 2005 | 288b | Director resigned | |
25 Nov 2005 | 288b | Secretary resigned;director resigned | |
30 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Aug 2005 | 395 | Particulars of mortgage/charge | |
01 Feb 2005 | 363s | Return made up to 21/01/05; full list of members | |
29 Dec 2004 | CERTNM | Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 | |
29 Apr 2004 | AA | Full accounts made up to 31 December 2003 |