R.L.Y. HOTELS LIMITED



Company Documents

DateDescription
08/04/158 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1524 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ROBERT KEITH HOPE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ROBERT KEITH HOPE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON TRUCKEL

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts


07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
15/10/1215 October 2012 CURRSHO FROM 31/01/2013 TO 30/11/2012

View Document

03/09/123 September 2012 DIRECTOR APPOINTED SHARON TRUCKEL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPE

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 176A LORD STREET SOUTHPORT MERSEYSIDE PR9 0QG ENGLAND

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR ROBERT LEE HOPE

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHARAN TRUCKEL

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company