RELIANCE CLEVELAND PFI LIMITED

05316270
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
14 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2017 insolvency Liquidation Miscellaneous 1 Buy now
14 Feb 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
28 Oct 2016 insolvency Liquidation Court Order Miscellaneous 30 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Feb 2016 resolution Resolution 1 Buy now
23 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Jan 2016 accounts Annual Accounts 9 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Termination of appointment of secretary (Jeremy Paul Simon) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Jeremy Paul Simon) 1 Buy now
01 Apr 2015 officers Appointment of director (Mr Stephen Cross) 2 Buy now
02 Feb 2015 accounts Annual Accounts 11 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 officers Termination of appointment of director (Neil French) 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 12 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 12 Buy now
12 Sep 2012 resolution Resolution 16 Buy now
07 Sep 2012 officers Appointment of director (Mr Jeremy Paul Simon) 2 Buy now
07 Sep 2012 officers Appointment of director (Dr Neil Peter Donaldson French) 2 Buy now
07 Sep 2012 officers Termination of appointment of director (Philip Townsend) 1 Buy now
27 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Mar 2012 accounts Annual Accounts 14 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 officers Change of particulars for secretary (Mr Jeremy Paul Simon) 2 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Termination of appointment of director (Martin Woolley) 1 Buy now
03 Feb 2011 officers Termination of appointment of director (Anthony Lawrinson) 1 Buy now
03 Feb 2011 officers Appointment of director (Philip Andrew Townsend) 2 Buy now
01 Feb 2011 accounts Annual Accounts 14 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Jun 2010 incorporation Memorandum Articles 15 Buy now
09 Jun 2010 resolution Resolution 2 Buy now
28 Jan 2010 accounts Annual Accounts 11 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for secretary (Mr Jeremy Paul Simon) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Anthony James Lawrinson) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Martin John Treemoon Woolley) 2 Buy now
17 Feb 2009 accounts Annual Accounts 10 Buy now
16 Jan 2009 officers Director appointed anthony james lawrinson 1 Buy now
16 Jan 2009 officers Appointment terminated director mark harrison 1 Buy now
23 Dec 2008 annual-return Return made up to 17/12/08; full list of members 3 Buy now
01 Mar 2008 officers Director appointed mr mark andrew john harrison 2 Buy now
28 Feb 2008 officers Appointment terminated director raymond masters 1 Buy now
06 Feb 2008 accounts Annual Accounts 10 Buy now
11 Jan 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
07 Nov 2007 officers Director's particulars changed 1 Buy now
20 Dec 2006 annual-return Return made up to 17/12/06; full list of members 2 Buy now
23 Oct 2006 accounts Annual Accounts 9 Buy now
10 Jan 2006 annual-return Return made up to 17/12/05; full list of members 2 Buy now
13 Apr 2005 accounts Accounting reference date extended from 31/12/05 to 30/04/06 1 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: boundary house, cricketfield road, uxbridge middlesex UB8 1QG 1 Buy now
17 Dec 2004 incorporation Incorporation Company 18 Buy now