REACT INFORMATION LTD.

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 APPLICATION FOR STRIKING-OFF

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEARD

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BROWN

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HEARD

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 ADOPT ARTICLES 27/04/2012

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 4 PARNELEYS MILTON KEYNES VILLAGE MILTON KEYNES MK10 9AW

View Document

12/11/1012 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BROWN / 20/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/11/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: REACT HOUSE 3 SOUTHSIDE FARM WALTON ROAD MILTON KEYNES BUCKINGHAMSHIRE MK10 9AG

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED REACT 4 LTD CERTIFICATE ISSUED ON 18/05/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 3 SOUTHSIDE FARM WALTON ROAD MILTON KEYNES VILLAGE BUCKINGHAMSHIRE MK10 9AG

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED REACT 4 IT LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: OLDBROOK HOUSE BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINHAMSHIRE MK6 2PN

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 31/33 BRUNEL BUSINESS CENTREL BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2ES

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 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