REACT INNS LIMITED

Company Documents

DateDescription
30/05/0730 May 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

30/05/0730 May 2007 C/O ENDING ADMINISTRATION

View Document

24/04/0724 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

12/01/0712 January 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

21/11/0621 November 2006 RESULT OF MEETING OF CREDITORS

View Document

13/11/0613 November 2006 RESULT OF MEETING OF CREDITORS

View Document

13/11/0613 November 2006 CERTIFICATE OF CONSTITUTION

View Document

24/10/0624 October 2006 STATEMENT OF PROPOSALS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
4 CLARENDON PLACE
KING STREET
MAIDSTONE
KENT ME14 1BQ

View Document

21/09/0621 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/04

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM:
5TH FLOOR NORTHSIDE HOUSE
69 TWEEDY ROAD
BROMLEY
KENT BR1 3WA

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

11/01/0411 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 ￯﾿ᄑ NC 1000/10000
16/09/

View Document

23/10/0323 October 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 REGISTERED OFFICE CHANGED ON 19/10/03 FROM:
2ND FLOOR
7 LEONARD STREET
LONDON
EC2A 4AQ

View Document

19/10/0319 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED
WILLOWPLAN LIMITED
CERTIFICATE ISSUED ON 18/09/03

View Document

05/09/035 September 2003 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