REACTIVE (UK) LIMITED

Company Documents

DateDescription
10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012

View Document

06/09/116 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/09/116 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/09/116 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008804

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 2 REGIS INDUSTRIAL ESTATE DORSET ROAD SHEERNESS KENT ME12 1LT

View Document

23/05/1123 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1123 May 2011 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEE HUTCHINSON

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JED FRIDAY / 10/03/2010

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HUTCHINSON / 25/03/2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JED FRIDAY / 18/06/2003

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED LEE HUTCHINSON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL HOSKEN / 29/03/2006

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL HOSKEN / 01/03/2006

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JED FRIDAY / 28/06/2007

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL HOSKEN / 29/03/2006

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: G OFFICE CHANGED 03/11/04 WESTWOOD AUGUSTINE ROAD, MINSTER ON SEA SHEERNESS KENT ME12 2NB

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

08/10/048 October 2004 � NC 1000/3000 21/09/0

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 17 NEW ROAD AVENUE CHATHAM KENT ME4 6BA

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: G OFFICE CHANGED 30/03/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 Incorporation

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