REACTA BUILD LIMITED

Company Documents

DateDescription
07/04/207 April 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

13/09/0513 September 2005 DISSOLVED

View Document

13/06/0513 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0513 June 2005 RETURN OF FINAL MEETING RECEIVED

View Document

26/01/0526 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/0416 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/01/0428 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0321 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/07/0231 July 2002 APPOINTMENT OF LIQUIDATOR

View Document

23/07/0223 July 2002 STATEMENT OF AFFAIRS

View Document

23/07/0223 July 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: UNIT 8 VICTORIA ROAD ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7AZ

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: CHURCH LANE, ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7AY

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED FALLEN GROUND LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 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