REACT REALISATION LIMITED

Company Documents

DateDescription
09/05/109 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/109 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/08/0918 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009

View Document

26/02/0926 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2009

View Document

24/01/0824 January 2008 ADMINISTRATION TO CVL

View Document

13/08/0713 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/03/0721 March 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/03/0712 March 2007 STATEMENT OF PROPOSALS

View Document

27/02/0727 February 2007 TRANSACTION TO SELL 23/01/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED REACT INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: SOVEREIGN HOUSE 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: THOMPSON BALCH 2ND FLOOR 82 -84 HIGH STREET, STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 Incorporation

View Document

19/03/9819 March 1998 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