REELING AND WRITHING LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RIKKI BHATIA

View Document

12/12/1112 December 2011 24/11/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE WALLACE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 24/11/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS SARAH HENRY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANE DIXON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR REID

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN NUNN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MS YVONNE WALLACE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED DR RIKKI BHATIA

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS SHIRLEY PLANT

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, 117 SALTMARKET, GLASGOW, G1 1LF

View Document

04/12/094 December 2009 24/11/09 NO MEMBER LIST

View Document

30/01/0930 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 24/11/08

View Document

26/03/0826 March 2008 31/03/07 PARTIAL EXEMPTION

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 24/11/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 24/11/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: FLAT 1/0, 1 KELVINSIDE TERRACE WEST, GLASGOW, G20 6DA

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 24/11/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 24/11/04

View Document

24/11/0324 November 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