RELIANCE IP NETWORKS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/11/2221 November 2022

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

26/04/2226 April 2022 Appointment of Mr Timothy John Morris as a director on 2022-04-14

View Document

25/04/2225 April 2022 Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM BOOTH AINSWORTH LLP ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HODDINOTT

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HODDINOTT

View Document

13/12/1913 December 2019 CESSATION OF ALAN PETER HODDINOTT AS A PSC

View Document

13/12/1913 December 2019 CESSATION OF SHAUN SUMNER AS A PSC

View Document

13/12/1913 December 2019 CESSATION OF SEAN NEIL PETER GOODING AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS PAYMENT SOLUTIONS LIMITED

View Document

13/12/1913 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR RAY NEIL FERRIS

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MR DARREN PAUL DRABBLE

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN NEIL PETER GOODING / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NEIL PETER GOODING / 30/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SUMNER / 19/05/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN SUMNER / 17/05/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SUMNER / 29/07/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 14/03/2016

View Document

15/12/1515 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SUMNER / 04/11/2011

View Document

21/11/1121 November 2011 ADOPT ARTICLES 18/10/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 28/02/2011

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER HODDINOTT / 04/12/2010

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 04/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER HODDINOTT / 04/12/2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED SHAUN SUMNER

View Document

12/12/0912 December 2009 SECRETARY APPOINTED ALAN PETER HODDINOTT

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GOODING

View Document

03/12/093 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ALAN PETER HODDINOTT

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED SEAN GOODING (SG-CC) LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: ABACUS HOUSE, 35 CUMBERLAND STREET, MACCLESFIELD CHESHIRE SK10 1DD

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information