RELAX MORTGAGES LIMITED

05754789
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
05 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
05 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Sep 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jan 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
14 Jul 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
12 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
11 Mar 2010 insolvency Liquidation In Administration Result Creditors Meeting 48 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Glen Stuart) 2 Buy now
04 Feb 2010 insolvency Liquidation In Administration Proposals 48 Buy now
08 Jan 2010 officers Termination of appointment of director (Ian Guy) 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Carl Kroger) 2 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Aug 2009 officers Appointment terminated director and secretary trevor moore 1 Buy now
31 Jul 2009 officers Appointment terminated director paul carter 1 Buy now
02 Jun 2009 accounts Annual Accounts 15 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
16 Apr 2009 annual-return Return made up to 24/03/09; full list of members 8 Buy now
05 Mar 2009 officers Director's change of particulars / ian guy / 20/02/2009 1 Buy now
15 Jan 2009 officers Director's change of particulars / carl kroger / 28/11/2008 2 Buy now
16 Dec 2008 resolution Resolution 3 Buy now
12 Dec 2008 officers Appointment terminated director adrian shinn 1 Buy now
12 Dec 2008 officers Appointment terminated director andrew fisher 1 Buy now
12 Dec 2008 officers Appointment terminated director richard burton 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA 1 Buy now
15 Sep 2008 officers Secretary appointed glen brian stuart 2 Buy now
04 Sep 2008 officers Appointment terminated secretary adrian shinn 1 Buy now
01 Aug 2008 accounts Accounting reference date extended from 30/04/2008 to 31/07/2008 1 Buy now
18 Jul 2008 officers Director appointed paul james carter 3 Buy now
26 Jun 2008 officers Director and secretary appointed trevor robert moore 3 Buy now
09 Apr 2008 annual-return Return made up to 24/03/08; full list of members 7 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 annual-return Return made up to 24/03/07; full list of members 12 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 officers New secretary appointed 2 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW 1 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New secretary appointed 2 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers Secretary resigned 1 Buy now
13 Apr 2006 capital Particulars of contract relating to shares 2 Buy now
13 Apr 2006 capital Ad 23/03/06--------- £ si 50@1=50 £ ic 950/1000 2 Buy now
12 Apr 2006 capital Particulars of contract relating to shares 2 Buy now
12 Apr 2006 capital Ad 23/03/06--------- £ si 949@1=949 £ ic 1/950 3 Buy now
24 Mar 2006 incorporation Incorporation Company 17 Buy now