Retail Interests LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 13, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PRICE BROTHERS & COMPANY (RELYON) LIMITED
RELYON (HOLDINGS) LIMITED
Company type Private Limited Company , Liquidation Company Number 00054380 Record last updated Saturday, November 16, 2019 3:19:07 AM UTC Official Address 5 Floor Festival House Jessop Avenue Lansdown There are 129 companies registered at this street
Postal Code GL503SH Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Nov 14, 2019 Resignation of one Group Financial Controller and one Director (a man) Registry Nov 14, 2019 Appointment of a man as Director Registry Feb 5, 2018 Appointment of a man as Director and Group Financial Controller Registry Jan 30, 2018 Resignation of one Lawyer and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 3, 2015 Appointment of a man as Lawyer and Director Registry Jun 19, 2014 Annual return Registry Apr 4, 2014 Return of allotment of shares Registry Mar 20, 2014 Change of particulars for director Financials Mar 13, 2014 Annual accounts Registry Mar 4, 2014 Change of particulars for director Registry Jul 10, 2013 Annual return Financials Mar 21, 2013 Annual accounts Registry Jun 26, 2012 Annual return Registry May 17, 2012 Return of allotment of shares Financials Mar 12, 2012 Annual accounts Registry Dec 14, 2011 Change of registered office address Registry Nov 24, 2011 Appointment of a man as Director Registry Nov 24, 2011 Resignation of one Director Registry Nov 15, 2011 Appointment of a man as Director and Accountant Registry Nov 15, 2011 Resignation of one Director (a man) Registry Jul 11, 2011 Annual return Financials Mar 11, 2011 Annual accounts Registry Jul 26, 2010 Annual return Registry Jul 21, 2010 Return of allotment of shares Registry Jun 11, 2010 Change of name certificate Registry Jun 11, 2010 Notice of change of name nm01 - resolution Registry Jun 11, 2010 Company name change Registry Jun 10, 2010 Particulars of a mortgage or charge Registry May 21, 2010 Change of particulars for director Registry May 21, 2010 Change of particulars for director 543... Financials Apr 22, 2010 Annual accounts Registry Jan 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 3, 2009 Auditor's letter of resignation Financials Jul 15, 2009 Annual accounts Registry Jul 9, 2009 Annual return Registry May 20, 2009 Resignation of a director Registry May 20, 2009 Resignation of a director 543... Registry May 20, 2009 Resignation of a secretary Registry May 20, 2009 Appointment of a director Registry May 20, 2009 Appointment of a director 543... Registry May 13, 2009 Resignation of one Lawyer and one Secretary (a man) Registry May 12, 2009 Two appointments: 2 men Registry Oct 21, 2008 Annual return Registry Jul 3, 2008 Annual return 543... Financials Apr 4, 2008 Annual accounts Registry Dec 11, 2007 Appointment of a secretary Registry Dec 11, 2007 Resignation of a secretary Registry Dec 5, 2007 Register of members Registry Dec 5, 2007 Change in situation or address of registered office Registry Dec 3, 2007 Resignation of a director Registry Dec 3, 2007 Appointment of a director Registry Dec 3, 2007 Two appointments: 2 men Registry Jun 8, 2007 Annual return Registry Nov 20, 2006 Appointment of a secretary Registry Nov 20, 2006 Resignation of a secretary Financials Sep 4, 2006 Annual accounts Registry Aug 18, 2006 Appointment of a man as Secretary and Accountant Registry Aug 18, 2006 Resignation of one Secretary (a woman) Registry Jun 12, 2006 Annual return Registry Mar 15, 2006 Particulars of a mortgage or charge Financials Aug 25, 2005 Annual accounts Registry Aug 18, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 1, 2005 Annual return Financials Apr 29, 2005 Annual accounts Registry Jun 28, 2004 Annual return Financials Apr 27, 2004 Annual accounts Registry Nov 18, 2003 Resignation of a secretary Registry Nov 18, 2003 Appointment of a secretary Registry Oct 30, 2003 Resignation of one Secretary (a woman) Registry Oct 30, 2003 Appointment of a woman as Secretary Registry Jul 29, 2003 Annual return Financials Apr 28, 2003 Annual accounts Registry Jul 9, 2002 Annual return Registry Jan 9, 2002 Change of accounting reference date Registry Jan 9, 2002 Memorandum of association Registry Dec 19, 2001 Alteration to memorandum and articles Registry Dec 18, 2001 Particulars of a mortgage or charge Registry Dec 18, 2001 Declaration in relation to assistance for the acquisition of shares Registry Dec 18, 2001 Declaration in relation to assistance for the acquisition of shares 543... Registry Dec 18, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Financials Oct 11, 2001 Annual accounts Registry Jul 4, 2001 Annual return Registry Feb 12, 2001 Notice of change of directors or secretaries or in their particulars Financials Oct 16, 2000 Annual accounts Registry Jun 16, 2000 Annual return Registry Jun 25, 1999 Annual return 543... Financials Apr 6, 1999 Annual accounts Registry Sep 10, 1998 Resignation of a director Registry Sep 7, 1998 Resignation of one Parent Company and one Director Registry Jun 11, 1998 Annual return Financials May 26, 1998 Annual accounts Registry Dec 9, 1997 Notice of change of directors or secretaries or in their particulars Financials Jul 17, 1997 Annual accounts Registry Jun 28, 1997 Annual return Registry May 12, 1997 Memorandum of association Registry Mar 18, 1997 Notice of change of directors or secretaries or in their particulars Registry Oct 22, 1996 Resignation of a secretary Registry Oct 22, 1996 Appointment of a secretary Financials Oct 15, 1996 Annual accounts