RELIANCE ENGINEERING GROUP LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/08/1823 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2018:LIQ. CASE NO.1

View Document

04/08/174 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2017:LIQ. CASE NO.1

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 21 HOLLY PARK MILLS, WOODHALL ROAD CALVERLEY PUDSEY WEST YORKSHIRE LS28 5QS

View Document

30/06/1630 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/06/1630 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1630 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/02/169 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HUDSON

View Document

04/04/144 April 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN HOBSON / 11/01/2013

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRIAN HOBSON / 11/01/2013

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 12 HOLLY PARK MILLS CALVERLEY LEEDS LS28 5QS ENGLAND

View Document

16/01/1316 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUDSON / 11/01/2013

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/03/1114 March 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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