- Company Overview for RELATE FINANCIAL LTD (06123459)
- Filing history for RELATE FINANCIAL LTD (06123459)
- People for RELATE FINANCIAL LTD (06123459)
- More for RELATE FINANCIAL LTD (06123459)
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) |
---|---|---|---|
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
29 Sep 2011 | TM01 | Termination of appointment of Christopher Jones as a director | |
28 Sep 2011 | AP01 |
Appointment of Mr Raymond William Richmond as a director on 17 April 2011
|
|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | CH04 | Secretary's details changed for Crown & Co Accountants Limited on 1 June 2010 | |
13 May 2011 | TM01 | Termination of appointment of Christopher Jones as a director | |
13 May 2011 | AP01 | Appointment of Mr Raymond William Richmond as a director | |
03 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mr Peter Edward George Richmond on 1 February 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Christopher Paul Jones on 1 February 2010 | |
24 Mar 2010 | CH04 | Secretary's details changed for Crown & Co Accountants Limited on 1 February 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Peter Richmond as a director | |
22 Oct 2009 | AR01 | Annual return made up to 22 February 2009 with full list of shareholders | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2008 | 288a | Director appointed mr christopher paul jones | |
08 Sep 2008 | 363a | Return made up to 22/02/08; full list of members | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 49 woodvale kingsway gloucester gloucestershire GL2 2AU | |
08 Sep 2008 | 353 | Location of register of members | |
08 Sep 2008 | 190 | Location of debenture register | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: coed lank farmhouse broad oak herefordshire HR2 8QY | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: 49 woodvale gloucester gloucestershire GL2 2AU |