RELEVANT PROMOTIONS LIMITED

Company Documents

DateDescription
02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
538-539 BALTIC CHAMBERS 50 WELLINGTON STREET
GLASGOW
G2 6HJ
UNITED KINGDOM

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HUNT / 02/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
5TH FLOOR, 52 ST ENOCH SQUARE
GLASGOW
G1 4AA

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM:
48 ST VINCENT STREET
GLASGOW
G2 5HS

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED
FORTY EIGHT SHELF (176) LIMITED
CERTIFICATE ISSUED ON 14/12/06

View Document

02/10/062 October 2006 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