REACH NATIONALS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

13/02/2413 February 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-13

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Declaration of solvency

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

03/08/183 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

04/05/184 May 2018 COMPANY NAME CHANGED TRINITY MIRROR SUBSIDIARY 100 LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED EMAIL 4 PROPERTY LTD. CERTIFICATE ISSUED ON 28/08/13

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 14/04/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: LUCKMANS DUCKETT PARKER 44 QUEENS ROAD, COVENTRY WARWICKSHIRE CV1 3EH

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information