RELL LIMITED

05645069
C/O ARC INSOLVENCY,12 WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD EN3 7XU

Documents

Documents
Date Category Description Pages
22 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
20 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
03 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Mar 2016 resolution Resolution 1 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
24 Sep 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 officers Appointment of director (Mrs Navika Hitenkumar Shah) 2 Buy now
26 Jan 2015 officers Appointment of director (Mrs Alpa Mahesh Patel) 2 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
18 Jun 2014 mortgage Registration of a charge 40 Buy now
17 Jun 2014 mortgage Registration of a charge 38 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Amended Accounts 6 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 officers Appointment of secretary (Mr Mahesh Raojibhai Patel) 1 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Payday Bureau Limited) 1 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for corporate secretary (Payday Bureau Limited) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
17 Nov 2008 annual-return Return made up to 14/11/08; full list of members 5 Buy now
13 Nov 2008 officers Appointment terminated director kiran patel 1 Buy now
13 Nov 2008 officers Appointment terminated director raviraj shah 1 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
05 Dec 2007 annual-return Return made up to 05/12/07; full list of members 3 Buy now
12 Dec 2006 annual-return Return made up to 05/12/06; full list of members 3 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2005 incorporation Incorporation Company 15 Buy now