REACT DIGITAL LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

07/05/107 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID CUMMINS / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR'S PARTICULARS MARCUS CUMMINS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 38 GLENMORE AVENUE MOSSLEY HILL LIVERPOOL L18 4QF

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 80 LYTHAM ROAD FULWOOD PRESTON LANCS PR2 3AQ

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: UNIT 8 JUNCTION 4 BUSINESS PARK SCHOOL LANE LIVERPOOL MERSEYSIDE L34 9AA

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED RICHARD PARKER

View Document

23/09/0823 September 2008 Appointment Terminate, Director And Secretary Howard Hinsley Mckiernan Logged Form

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT D90, PARLIAMENT BUSINESS PARK, COMMERCE WAY LIVERPOOL MERSEYSIDE L8 7BA

View Document

21/03/0621 March 2006 � NC 1000/1100 10/03/0

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: WINCOTT, CLIEVES HILL LANE AUGHTON ORMSKIRK LANCASHIRE L39 7HP

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 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