Relax Master Ltd was established in 2007, it has a status of "Liquidation". We don't know the number of employees at the company. This organisation has 2 directors listed as Grewal, Harbhajan Kaur, Athwal, Jamail Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATHWAL, Jamail Singh | 21 June 2007 | 15 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREWAL, Harbhajan Kaur | 15 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 June 2018 | |
LIQ03 - N/A | 25 June 2018 | |
AD01 - Change of registered office address | 05 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2017 | |
LIQ MISC OC - N/A | 26 May 2017 | |
AC92 - N/A | 23 May 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
AD01 - Change of registered office address | 08 September 2014 | |
4.20 - N/A | 05 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
MG01 - Particulars of a mortgage or charge | 30 March 2013 | |
AD01 - Change of registered office address | 22 February 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AP03 - Appointment of secretary | 22 February 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
AR01 - Annual Return | 13 August 2012 | |
MG01 - Particulars of a mortgage or charge | 26 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA01 - Change of accounting reference date | 22 March 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AA01 - Change of accounting reference date | 24 July 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
CH01 - Change of particulars for director | 06 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 08 September 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
CERTNM - Change of name certificate | 17 December 2007 | |
NEWINC - New incorporation documents | 21 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2013 | Outstanding |
N/A |
Debenture | 25 July 2012 | Fully Satisfied |
N/A |
Debenture | 25 July 2012 | Fully Satisfied |
N/A |
Debenture | 31 July 2008 | Fully Satisfied |
N/A |