L. REICH & SONS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/184 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/184 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID REICH / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH REICH / 06/01/2016

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM, 1ST FLOOR, 1 SUFFOLK WAY 1ST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL, ENGLAND

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM, 48/50 MONSON ROAD, ROYAL TUNBRIDGE WELLS, KENT, TN1 1LP

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1524 June 2015 PREVEXT FROM 30/09/2014 TO 30/03/2015

View Document

25/02/1525 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 02/10/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 27/09/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/12/1027 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

17/04/1017 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH REICH / 31/12/2009

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 25/12/88; NO CHANGE OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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