REACT DIRECT LIMITED

Company Documents

DateDescription
01/09/141 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2014

View Document

28/08/1428 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/02/1418 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

17/02/1417 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2013

View Document

30/05/1330 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/04/1326 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT D1 LAMBS FARM BUSINESS PARK SWALLOWFIELD READING BERKSHIRE RG7 1PQ UNITED KINGDOM

View Document

28/02/1328 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WILLOUGHBY / 01/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM GRESHAM WAY TILEHURST READING RG30 6AW

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0920 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN TEMPLE / 09/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WILLOUGHBY / 09/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED IAN BRANDON

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 5 DEACON WAY READING BERKSHIRE RG30 6AZ

View Document

06/10/986 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/06/981 June 1998 COMPANY NAME CHANGED REACT DRIVER HIRE LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/10/95

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 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