RELAX SPAS LTD

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHAPMAN / 31/05/2009

View Document

29/01/0929 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS STUART CHAPMAN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BLACKDOWN GARDEN CENTRE PICCADILY WELLINGTON SOMERSET TA21 9JW

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE GRANARY LYNG ROAD DURROWBRIDGE TA7 0SG

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

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