REACT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/05/1216 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1216 February 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOSEPH ANDREW PHILIPZ / 04/05/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM GLENVARLOCH STRATHYRE CALLANDER PERTHSHIRE FK18 8NA

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 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