REFORMED STRATEGIES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 DECLARATION OF SOLVENCY

View Document

04/03/154 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
THE VILLA HAUGHS GREEN
GOLCAR
HUDDERSFIELD
WEST YORKSHIRE
HD7 4NF

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
15 LOWER SWIFT PLACE
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4HA
UNITED KINGDOM

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CLARK / 25/07/2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CLARK / 21/05/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 82 SUNNYBANK ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NE

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CLARK / 28/04/2010

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITELEY

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/01/2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: G OFFICE CHANGED 31/05/05 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 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