Reliance Integrated Services Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RELIANCE SECURITY SHREDDING LIMITED
NORLAND INTEGRATED SERVICES LIMITED
RELIANCE FACILITIES MANAGEMENT LIMITED
RELIANCE CS LIMITED
RELIANCE INTEGRATED SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 06475501 Record last updated Thursday, March 5, 2020 3:19:35 AM UTC Official Address 130 Buckingham Palace Road Warwick There are 1,386 companies registered at this street
Postal Code SW1W9SA Sector Dormant Company
Visits Document Type Publication date Download link Registry Mar 3, 2020 Appointment of a woman Registry Jun 11, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Oct 2, 2015 Annual accounts Registry Jul 28, 2015 Annual return Financials Aug 5, 2014 Annual accounts Registry Aug 4, 2014 Change of accounting reference date Registry Jul 28, 2014 Annual return Registry Jun 11, 2014 Appointment of a man as Director and None Registry Mar 18, 2014 Second notification of strike-off action in london gazette Registry Dec 3, 2013 First notification of strike - off in london gazette Registry Nov 25, 2013 Striking off application by a company Registry Oct 30, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 10, 2013 Company name change Registry Oct 10, 2013 Change of name certificate Registry Oct 10, 2013 Notice of change of name nm01 - resolution Registry Aug 9, 2013 Solvency statement Registry Aug 9, 2013 Statement of capital Registry Aug 9, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 9, 2013 Reduce issued capital 09 Registry Jul 30, 2013 Annual return Financials Jul 10, 2013 Annual accounts Registry Jun 12, 2013 Auditor's letter of resignation Registry May 20, 2013 Change of particulars for director Registry Jan 17, 2013 Annual return Registry Jan 15, 2013 Resignation of one Director Registry Jan 11, 2013 Resignation of one None Supplied and one Director (a man) Registry Jan 8, 2013 Change of particulars for director Financials Oct 16, 2012 Annual accounts Financials Sep 24, 2012 Annual accounts 1878... Registry Aug 6, 2012 Annual return Registry Apr 19, 2012 Appointment of a woman as Director Registry Apr 19, 2012 Appointment of a man as Director Registry Apr 16, 2012 Change of registered office address Registry Apr 16, 2012 Appointment of a woman as Secretary Registry Apr 16, 2012 Resignation of one Secretary Registry Apr 16, 2012 Appointment of a man as Director Registry Apr 16, 2012 Resignation of one Director Registry Apr 16, 2012 Resignation of one Director 1878... Registry Apr 13, 2012 Section 175 comp act 06 08 Registry Apr 5, 2012 Four appointments: 2 men and 2 women Registry Apr 5, 2012 Resignation of one Secretary (a man) and one Company Secretary Registry Apr 2, 2012 Resignation of 2 people: one None Supplied, one Company Director and one Director (a man) Registry Mar 27, 2012 Change of accounting reference date Registry Mar 27, 2012 Change of accounting reference date 2588531... Financials Mar 20, 2012 Annual accounts Financials Mar 20, 2012 Annual accounts 1648114... Registry Feb 15, 2012 Change of registered office address Registry Feb 15, 2012 Change of particulars for secretary Registry Feb 15, 2012 Change of particulars for director Registry Feb 15, 2012 Change of particulars for secretary Registry Feb 15, 2012 Change of registered office address Registry Feb 15, 2012 Change of particulars for director Registry Feb 15, 2012 Change of particulars for director 2588358... Registry Feb 8, 2012 Appointment of a person as Director Registry Feb 2, 2012 Appointment of a man as Director and Finance Director Registry Jan 18, 2012 Annual return Registry Oct 14, 2011 Resignation of one Director Registry Oct 7, 2011 Resignation of one Director (a man) Registry Sep 6, 2011 Resignation of one Company Director and one Director (a man) Registry Sep 6, 2011 Resignation of one Director Registry Sep 6, 2011 Resignation of one Director 1878... Registry Sep 1, 2011 Resignation of one Chairman and one Director (a man) Registry Jul 27, 2011 Annual return Registry Jun 9, 2011 Appointment of a man as Director Registry Jun 2, 2011 Resignation of one Director Registry May 31, 2011 Resignation of one Accountant and one Director (a man) Registry May 23, 2011 Appointment of a man as Director and None Supplied Registry Apr 8, 2011 Memorandum of association Registry Mar 30, 2011 Company name change Registry Mar 30, 2011 Change of name certificate Registry Mar 30, 2011 Notice of change of name nm01 - resolution Registry Mar 29, 2011 Appointment of a man as Director Registry Mar 21, 2011 Appointment of a man as None Supplied and Director Financials Feb 23, 2011 Annual accounts Financials Feb 1, 2011 Annual accounts 1878... Registry Feb 1, 2011 Resignation of one Director Registry Jan 27, 2011 Resignation of one Company Director and one Director (a man) Registry Jan 17, 2011 Annual return Registry Sep 8, 2010 Appointment of a man as Director Registry Aug 20, 2010 Appointment of a man as Director 1878... Registry Aug 4, 2010 Change of accounting reference date Registry Jul 28, 2010 Annual return Registry Jun 18, 2010 Resignation of one Director Registry Jun 11, 2010 Resignation of one Director (a man) Registry Jun 10, 2010 Statement of companies objects Registry Jun 10, 2010 Authorised allotment of shares and debentures Registry Jun 9, 2010 Resolution Registry Jun 9, 2010 Memorandum of association Registry Jun 9, 2010 Statement of companies objects Registry Jun 9, 2010 Authorised allotment of shares and debentures Registry Jun 8, 2010 Change of particulars for director Registry Jan 18, 2010 Annual return Registry Dec 29, 2009 Resignation of one Director Financials Dec 23, 2009 Annual accounts Registry Dec 18, 2009 Resignation of one Company Director and one Director (a man) Registry Nov 6, 2009 Appointment of a person as Director Registry Nov 2, 2009 Change of particulars for secretary Registry Nov 2, 2009 Change of particulars for director