RELEVANT PROMOTIONS LIMITED
Warning: The most recent accounts from 31 October 2014 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
02/06/152 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
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 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HUNT / 02/10/2009 |
17/11/0917 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 5TH FLOOR, 52 ST ENOCH SQUARE GLASGOW G1 4AA |
07/11/077 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
14/12/0614 December 2006 | NEW SECRETARY APPOINTED |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 48 ST VINCENT STREET GLASGOW G2 5HS |
14/12/0614 December 2006 | COMPANY NAME CHANGED FORTY EIGHT SHELF (176) LIMITED CERTIFICATE ISSUED ON 14/12/06 |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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