RELIANCE CONVERTING LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/10/1312 October 2013 DIRECTOR APPOINTED MR BARRY CANFIELD

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PREVEXT FROM 05/12/2012 TO 31/12/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 5 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MICHAEL ANDREW FLOREY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY SIAN TURNER

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED JOHN LAWRENCE CROOK

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR LARS MAYNARD

View Document

17/02/1217 February 2012 SECRETARY APPOINTED SIAN TURNER

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED CHERYL ANN CAMPBELL

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ADRIAN BROWN

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 2 WINGATE GRANGE INDUSTRIAL ESTATE WINGATE COUNTY DURHAM TS28 5AH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY GORDON ROONEY

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR LARS OLAF MAYNARD

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA SCOTT

View Document

23/12/1123 December 2011 PREVSHO FROM 31/12/2011 TO 05/12/2011

View Document

14/12/1114 December 2011 16/08/96 STATEMENT OF CAPITAL GBP 2000

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: RELIANCE CONVERTING LTD SALTERS LANE SEDGEFIELD COUNTY DURHAM TS21 3EE

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: UNIT 2 WINGATE GRANGE IND EST WINGATE CO DURHAM TS28 5AH ENGLAND

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS ANGELA SCOTT

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: UNIT 2 WINGATE GRANGE IND EST WINGATE COUNTY DURHAM TS28 5AH

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: C/O LINPAC FILMCO SALTERS LANE SEDGEFIELD COUNTY DURHAM TS21 3EE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: C/O LINPAC FILMCO SALTERS LANE SEDGEFIELD COUNTY DURHAM TS21 3EE

View Document

24/08/0324 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/08/03

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/0023 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

23/05/0023 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/12/97

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

08/11/968 November 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 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