Download leads from Nexok and grow your business. Find out more

RLA Trustees Limited

Documents

Total Documents114
Total Pages334

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off
22 March 2011Final Gazette dissolved via voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
24 November 2010Application to strike the company off the register
24 November 2010Application to strike the company off the register
9 November 2010Termination of appointment of Giles Lee as a director
9 November 2010Termination of appointment of Giles Lee as a director
8 November 2010Total exemption small company accounts made up to 31 October 2010
8 November 2010Total exemption small company accounts made up to 31 October 2010
8 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010
8 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010
6 October 2010Appointment of Mr Jerram Shurville as a secretary
6 October 2010Appointment of Mr Jerram Shurville as a secretary
6 October 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary
6 October 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary
16 September 2010Secretary's details changed for Capita Company Secretarial Services Limited on 16 September 2010
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
16 September 2010Secretary's details changed for Capita Company Secretarial Services Limited on 16 September 2010
19 July 2010Termination of appointment of Brian Child as a director
19 July 2010Appointment of Giles Derek Lee as a director
19 July 2010Termination of appointment of Brian Child as a director
19 July 2010Appointment of Giles Derek Lee as a director
13 July 2010Total exemption small company accounts made up to 31 December 2009
13 July 2010Total exemption small company accounts made up to 31 December 2009
15 April 2010Termination of appointment of Iain Ferguson as a director
15 April 2010Termination of appointment of Timothy Alderson as a director
15 April 2010Termination of appointment of Iain Ferguson as a director
15 April 2010Termination of appointment of Timothy Alderson as a director
15 April 2010Appointment of Brian Michael Child as a director
15 April 2010Appointment of Brian Michael Child as a director
6 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
6 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
26 October 2009Accounts for a dormant company made up to 31 December 2008
26 October 2009Accounts for a dormant company made up to 31 December 2008
15 October 2009Register(s) moved to registered inspection location
15 October 2009Register(s) moved to registered inspection location
15 October 2009Register inspection address has been changed
15 October 2009Register inspection address has been changed
17 September 2009Return made up to 16/09/09; full list of members
17 September 2009Return made up to 16/09/09; full list of members
16 September 2009Location of register of members
16 September 2009Location of register of members
13 May 2009Appointment terminated director simon dodd
13 May 2009Appointment Terminated Director simon dodd
17 November 2008Appointment Terminated Director barry neeves
17 November 2008Appointment terminated director barry neeves
30 September 2008Return made up to 16/09/08; full list of members
30 September 2008Return made up to 16/09/08; full list of members
16 June 2008Full accounts made up to 31 December 2007
16 June 2008Full accounts made up to 31 December 2007
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2008Secretary resigned
24 January 2008New director appointed
24 January 2008New director appointed
24 January 2008New secretary appointed
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2008New director appointed
24 January 2008New director appointed
24 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07
24 January 2008Secretary resigned
24 January 2008New director appointed
24 January 2008Secretary resigned
24 January 2008New director appointed
24 January 2008New secretary appointed
24 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07
24 January 2008Secretary resigned
9 January 2008Accounts for a small company made up to 31 May 2007
9 January 2008Accounts for a small company made up to 31 May 2007
4 October 2007Return made up to 16/09/07; no change of members
4 October 2007Return made up to 16/09/07; no change of members
26 July 2007Director resigned
26 July 2007Director resigned
29 May 2007Registered office changed on 29/05/07 from: burlington house old christchurch road bournemouth BH1 2HZ
29 May 2007Registered office changed on 29/05/07 from: burlington house old christchurch road bournemouth BH1 2HZ
4 April 2007Accounts for a small company made up to 31 May 2006
4 April 2007Accounts for a small company made up to 31 May 2006
10 November 2006New secretary appointed;new director appointed
10 November 2006Secretary resigned;director resigned
10 November 2006New secretary appointed;new director appointed
10 November 2006Secretary resigned;director resigned
19 October 2006Return made up to 16/09/06; full list of members
19 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2006Accounts for a small company made up to 31 May 2005
31 March 2006Accounts for a small company made up to 31 May 2005
11 November 2005Return made up to 16/09/05; full list of members
11 November 2005Return made up to 16/09/05; full list of members
22 September 2005New secretary appointed;new director appointed
22 September 2005New secretary appointed;new director appointed
22 September 2005Secretary resigned;director resigned
22 September 2005Secretary resigned;director resigned
6 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05
6 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05
6 January 2005Registered office changed on 06/01/05 from: 1 park row leeds LS1 5AB
6 January 2005Registered office changed on 06/01/05 from: 1 park row leeds LS1 5AB
29 December 2004New director appointed
29 December 2004Secretary resigned
29 December 2004New secretary appointed;new director appointed
29 December 2004New director appointed
29 December 2004New secretary appointed;new director appointed
29 December 2004New director appointed
29 December 2004New director appointed
29 December 2004Secretary resigned
29 December 2004Director resigned
29 December 2004Director resigned
14 December 2004Secretary's particulars changed
14 December 2004Director's particulars changed
14 December 2004Secretary's particulars changed
14 December 2004Director's particulars changed
25 November 2004Company name changed pinco 2189 LIMITED\certificate issued on 25/11/04
25 November 2004Company name changed pinco 2189 LIMITED\certificate issued on 25/11/04
16 September 2004Incorporation
16 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing