REACT MAINTENANCE SERVICES (MIDLANDS) LTD
Company Documents
Date | Description |
---|---|
09/12/219 December 2021 | Final Gazette dissolved following liquidation |
09/12/219 December 2021 | Final Gazette dissolved following liquidation |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK WEARE |
18/05/1618 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
28/05/1528 May 2015 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS TIGHE |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 9 GREEN ACRES ROAD KINGS NORTON BIRMINGHAM B38 8NL |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TIGHE |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBYN TIGHE |
28/05/1528 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBYN TIGHE |
04/02/154 February 2015 | DIRECTOR APPOINTED MR MARK PETER WEARE |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY TIGHE / 23/08/2012 |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN ELIZABETH TIGHE / 23/08/2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/12/1216 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/12/125 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 10 DAWBERRY ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6RU |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/04/1211 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 53 FOXLEY DRIVE SOLIHULL B91 2TX UNITED KINGDOM |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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