REACT SERVICES (EAST ANGLIA) LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL BOWER / 07/11/2009

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WROOT

View Document

31/10/0931 October 2009 SECRETARY APPOINTED MARION SUSAN CLARKE

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

18/09/0818 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: G OFFICE CHANGED 28/07/03 57 HARWICH ROAD LAWFORD COLCHESTER ESSEX CO11 2LP

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 Incorporation

View Document

12/10/0012 October 2000 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