ONRELAY LIMITED

Company Documents

DateDescription
04/10/134 October 2013 ORDER OF COURT TO WIND UP

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/09/1324 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013

View Document

09/06/139 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE WOLD

View Document

23/01/1323 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 85 REGENT STREET CAMBRIDGE CB2 1AW UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, SECRETARY MARIE WOLD

View Document

04/06/124 June 2012 SECRETARY APPOINTED MR IVAR PLAHTE

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM RAVENSCROFT HOUSE 61 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB UNITED KINGDOM

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 236 GRAY'S INN ROAD 1ST FLOOR LONDON WC1X 8HB UNITED KINGDOM

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

30/11/1130 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNNINGHAM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EARNSHAW

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH CUNNINGHAM / 01/10/2009

View Document

14/06/1014 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LTD / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAR PLAHTE / 01/10/2009

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

20/06/0820 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 GBP NC 2482120/4662024 10/06/2008

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

17/06/0817 June 2008 CAPITALISE �2179904 10/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

05/07/065 July 2006 � NC 1403700/2482120 14/0

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 � NC 1000000/1403700 29/0

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

17/03/0317 March 2003 � NC 200/1000000 17/0

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 93 WESTBOURNE TERRACE LONDON W2 6QT

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED PALM RELAY LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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