RELIANCE TANKERS LIMITED

The Oaks Business Park The Oaks Business Park, Baguley, M23 9BE, Greater Manchester,
StatusLIQUIDATION
Company No.00545253
CategoryPrivate Limited Company
Incorporated02 Mar 1955
Age69 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

RELIANCE TANKERS LIMITED is an liquidation private limited company with number 00545253. It was incorporated 69 years, 2 months, 19 days ago, on 02 March 1955. The company address is The Oaks Business Park The Oaks Business Park, Baguley, M23 9BE, Greater Manchester,.



Company Fillings

Restoration order of court

Date: 04 Dec 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Mar 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Resolution

Date: 13 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 22/01/92 from: priory house 6 mersey street warrington WA1 2AZ

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 14/06/91 from: picow farm road runcorn cheshire WA7 4UW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/05/91; full list of members

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/05/90; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/05/88; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 25/04/88 from: howley lane warrington cheshire WA1 2EA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 08/05/86; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Address

Type: 287

Description: Registered office changed on 04/06/86 from: barlow road broadheath alttringham cheshire

Documents

View document PDF


Some Companies

ASHFIELD CAR CENTRE LTD

144 BLACKWELL ROAD,ASHFIELD NOTTINGHAMSHIRE,NG17 2RF

Number:10540098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AZURES CONSULTING LIMITED

1 KINSALE CLOSE,LONDON,NW7 1FN

Number:08146081
Status:ACTIVE
Category:Private Limited Company

MASTER OF TRADES LTD

THE OLD COURT HOUSE,BISHOP'S STORTFORD,CM23 2LY

Number:08640054
Status:ACTIVE
Category:Private Limited Company

PHILICO GENERAL TRADING LTD

SUITE 29,LONDON,NW8 6AG

Number:11927865
Status:ACTIVE
Category:Private Limited Company

SI INFOTECH LIMITED

110 FOOTSCRAY LANE,SIDCUP,DA14 4NS

Number:10122262
Status:ACTIVE
Category:Private Limited Company

TOMHAY LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:10837695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source