REACTIVE CONSULTANCY LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ERNEST ARTHUR NELMES / 08/09/2010

View Document

29/07/1029 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
100 GLOUCESTER ROAD
AVONMOUTH
BRISTOL
BS11 9AQ

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
282 GLOUCESTER ROAD
HORFIELD
BRISTOL
AVON BS7 8PD

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
LEE HILL PARTNERSHIP
282 GLOUCESTER ROAD, HORFIELD
BRISTOL
AVON BS7 8PD

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
AVON BS8 2XN

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

09/09/999 September 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