RELAYBASIC LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
HAMLET HOUSE
366-368 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 7HZ

View Document

24/08/1124 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD CURTIS / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM:
DELTA HOUSE
LONDON SOUTHEND AIRPORT
ROCHFORD
ESSEX SS2 6YP

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
MILL HOUSE
32-38 EAST STREET
ROCHFORD
ESSEX SS4 1DB

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/10/9029 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/09/9018 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 31/07/90

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 11/07/90

View Document

11/07/9011 July 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information