CBS REACTIVE LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1317 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/1227 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002231

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ALLEN HOUSE, 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ALAN WILLIAM PAYNE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RORY LITTLE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED RORY RAYMOND CLIVE LITTLE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM JUNEMANN / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM PAYNE / 01/10/2009

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 GBP NC 100/60000 27/10/2008

View Document

08/06/098 June 2009 NC INC ALREADY ADJUSTED 27/10/08

View Document

14/01/0914 January 2009 DIRECTOR'S PARTICULARS BRIAN JUNEMANN

View Document

14/01/0914 January 2009 SECRETARY RESIGNED MARTIN ARMSTRONG

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S PARTICULARS MARTIN ARMSTRONG

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company