Relpart Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2002)
  • all other documents available
  • 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

SWM PROPERTY INVESTMENTS LIMITED
MOCHDRE INVESTMENTS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 03929316
Record last updated Thursday, April 6, 2017 4:21:13 PM UTC
Official Address The Old Exchange 234 Southchurch Road Southend On Sea SS12eg Kursaal
There are 1,277 companies registered at this street
Locality Kursaal
Region Southend-On-Sea, England
Postal Code SS12EG
Sector Development of building projects

Charts

Visits

RELPART HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12022-122025-30123
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 6, 2017 Final meetings Final meetings
Notices Jul 20, 2016 Notice of intended dividends Notice of intended dividends
Registry Jun 8, 2015 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Notices May 22, 2015 Meetings of creditors Meetings of creditors
Registry Mar 30, 2015 Change of registered office address Change of registered office address
Registry Nov 27, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Oct 25, 2012 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Sep 13, 2012 Order to wind up Order to wind up
Registry Feb 24, 2012 Annual return Annual return
Financials Aug 8, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Annual return Annual return
Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of name certificate Change of name certificate
Registry Dec 9, 2009 Change of name 10 Change of name 10
Registry Nov 18, 2009 Change of name 10 3929... Change of name 10 3929...
Registry Nov 16, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 29, 2009 Change of name 10 Change of name 10
Registry Oct 29, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 7, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2009 Annual return Annual return
Registry Feb 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 23, 2009 Notice of change of directors or secretaries or in their particulars 3929... Notice of change of directors or secretaries or in their particulars 3929...
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Dec 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2008 Resignation of a director Resignation of a director
Registry Nov 19, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 19, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 30, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 30, 2008 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3929... Declaration of satisfaction in full or in part of a mortgage or charge 3929...
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3929... Declaration of satisfaction in full or in part of a mortgage or charge 3929...
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3929... Declaration of satisfaction in full or in part of a mortgage or charge 3929...
Registry May 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2008 Annual return Annual return
Registry Dec 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 7, 2007 Annual accounts Annual accounts
Registry Aug 14, 2007 Appointment of a director Appointment of a director
Registry Jul 27, 2007 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Jul 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2007 Annual return Annual return
Financials Sep 6, 2006 Annual accounts Annual accounts
Registry Aug 25, 2006 Resignation of a director Resignation of a director
Registry Feb 24, 2006 Annual return Annual return
Registry Sep 20, 2005 Appointment of a director Appointment of a director
Registry Sep 8, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 7, 2005 Annual accounts Annual accounts
Registry Sep 7, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Aug 30, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 30, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 30, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 30, 2005 Varying share rights and names Varying share rights and names
Registry Apr 19, 2005 Annual return Annual return
Financials Sep 2, 2004 Annual accounts Annual accounts
Registry Apr 28, 2004 Annual return Annual return
Registry Mar 12, 2004 Change of accounting reference date Change of accounting reference date
Registry Mar 12, 2004 Resignation of a director Resignation of a director
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Dec 31, 2003 Resignation of a woman Resignation of a woman
Registry Apr 23, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2003 Annual return Annual return
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Nov 1, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2002 Particulars of a mortgage or charge 3929... Particulars of a mortgage or charge 3929...
Registry Sep 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 9, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Annual return Annual return
Registry Feb 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2001 Change of name certificate Change of name certificate
Registry Dec 12, 2001 Company name change Company name change
Registry Dec 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2001 Particulars of a mortgage or charge 3929... Particulars of a mortgage or charge 3929...
Registry Mar 26, 2001 Annual return Annual return
Registry Dec 12, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 11, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 11, 2000 Resignation of a director Resignation of a director
Registry Sep 28, 2000 Appointment of a director Appointment of a director
Registry Sep 28, 2000 Appointment of a director 3929... Appointment of a director 3929...
Registry Sep 28, 2000 Appointment of a secretary Appointment of a secretary
Registry Sep 26, 2000 Appointment of a woman Appointment of a woman
Registry Sep 25, 2000 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Sep 25, 2000 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Jun 13, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 2000 Particulars of a mortgage or charge 3929... Particulars of a mortgage or charge 3929...
Registry Mar 28, 2000 Company name change Company name change
Registry Mar 27, 2000 Change of name certificate Change of name certificate
Registry Mar 23, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2000 Appointment of a director Appointment of a director
Registry Mar 23, 2000 Appointment of a director 3929... Appointment of a director 3929...
Registry Mar 23, 2000 Resignation of a director Resignation of a director
Registry Mar 21, 2000 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy