REACTIVE CONTRACTING LIMITED

Company Documents

DateDescription
06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH HOLDEN / 01/08/2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE MARGARET HOLDEN / 01/08/2012

View Document

01/06/121 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 HOWARD & CO 10-12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/08/026 August 2002 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