THE REYNOLDS ACADEMY OF PERFORMING ARTS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 29/10/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 29/10/2012

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 29/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 29/10/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 29/10/2010

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 29/10/2010

View Document

08/01/108 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

30/01/0930 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
THE PRECINCT
CATHEDRAL CLOSE
ROCHESTER
KENT ME1 1SZ

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/06/0619 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
SMITH MALHOTRA BRENCHLEY HOUSE
75-77 HIGH STREET
SITTINGBOURNE
KENT ME10 4AW

View Document

18/11/0318 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
104 HIGH STREET
MILTON REGIS
SITTINGBOURNE
KENT ME10 2AN

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 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