REACT BUSINESS SERVICES LTD.

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/146 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1321 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013

View Document

05/10/125 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/125 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/125 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM OFFICE 1 BRANCROFT FARM BAWTRY ROAD AUSTERFIELD SOUTH YORKSHIRE DN10 6EZ

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2006

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2005

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MISS LINDSAY TREASURE

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY LINDSAY TREASURE

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BUTLER / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDSAY TREASURE / 22/12/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTLER

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ROGER PURKISS

View Document

21/12/0921 December 2009 DISS REQUEST WITHDRAWN

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/096 December 2009 APPLICATION FOR STRIKING-OFF

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 COMPANY NAME CHANGED REACT STUDIOS LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 3 FLEECE YARD MARKET HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1JX

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR 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