REACT4 SERVICES LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
UNIT 4, PEARTREE FARM
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 3UW

View Document

15/01/1515 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1515 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1515 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA PURVIS

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH WHEATLEY

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MS ANGELA PURVIS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHEATLEY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WHEATLEY

View Document

11/10/1011 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHEATLEY / 11/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOY / 11/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHEATLEY / 11/09/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WHEATLEY / 27/09/2008

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH WHEATLEY / 27/09/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHEATLEY / 27/09/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/088 August 2008 COMPANY NAME CHANGED GARDEN CITY PLUMBING AND HEATING LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

11/09/0711 September 2007 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