- Company Overview for RELAX ESTATE AGENTS LIMITED (SC313442)
- Filing history for RELAX ESTATE AGENTS LIMITED (SC313442)
- People for RELAX ESTATE AGENTS LIMITED (SC313442)
- Insolvency for RELAX ESTATE AGENTS LIMITED (SC313442)
- More for RELAX ESTATE AGENTS LIMITED (SC313442)
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) |
---|---|---|---|
22 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
23 Aug 2011 | AD01 | Registered office address changed from 18/20 Montgomery Street the Village East Kilbride Lanarkshire G74 4JS on 23 August 2011 | |
17 Aug 2011 | CO4.2(Scot) | Court order notice of winding up | |
17 Aug 2011 | 4.2(Scot) | Notice of winding up order | |
02 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
01 Dec 2008 | 363a | Return made up to 14/12/07; full list of members | |
03 Nov 2008 | 288b | Appointment Terminated Director alistair duguid | |
03 Nov 2008 | 288b | Appointment Terminated Secretary dorothy duguid | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from unit 2 clydeview sopping centre blantyre G72 0QD | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Dec 2006 | 288b | Director resigned | |
22 Dec 2006 | 288b | Secretary resigned | |
22 Dec 2006 | 288a | New secretary appointed | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 88(2)R | Ad 14/12/06--------- £ si 1@1=1 £ ic 2/3 | |
14 Dec 2006 | NEWINC | Incorporation |