REACT SELF DEFENCE LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

26/05/1026 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY APPOINTED JOYCE COLLINS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH DUCKWORTH

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 32 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4AH

View Document

29/06/0729 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 BROMLEY HOUSE WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: G OFFICE CHANGED 27/12/00 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

26/04/0026 April 2000 Incorporation

View Document

26/04/0026 April 2000 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