REES ENTERPRISES LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLYN REES / 23/11/2010

View Document

01/12/111 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 303-307 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB UNITED KINGDOM

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEANETTE REES

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE REES / 24/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLYN REES / 24/09/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 71 DROITWICH ROAD WORCESTER WORCESTERSHIRE WR3 7HX

View Document

18/11/0918 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MS CAROL MARY MURPHY

View Document

15/01/0915 January 2009 SECRETARY RESIGNED MATTHEW REES

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: 11 PEAR TREE WAY CROWLE WORCESTER WORCS WR7 4SB

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 9 IBIS CLOSE KIDDERMINSTER WORCESTERSHIRE DY10 4RX

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 1 LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

26/09/0526 September 2005 Incorporation

View Document

26/09/0526 September 2005 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