- Company Overview for RELITECT LIMITED (SC491382)
- Filing history for RELITECT LIMITED (SC491382)
- People for RELITECT LIMITED (SC491382)
- More for RELITECT LIMITED (SC491382)
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) |
---|---|---|---|
18 Feb 2016 | AD01 | Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD to Biocity Bo'ness Road Newhouse North Lanarkshire ML1 5UH on 18 February 2016 | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AP01 | Appointment of Mr Jamie Paterson as a director on 26 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr David Eric Evans as a director on 26 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Alan Kenneth Thomson as a director on 26 January 2016 | |
27 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
27 May 2015 | AP01 | Appointment of Mr Andrew John Michael Duley as a director on 28 April 2015 | |
27 May 2015 | AP01 | Appointment of Dr Alexander Giles Davies as a director on 28 April 2015 | |
31 Mar 2015 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 20 February 2015 | |
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|