REACTIVE LEISURE MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/149 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/139 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
40 GREAT JAMES STREET
LONDON
WC1N 3HB

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM SUITE 104 28A CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1324 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED RICHBAR LEISURE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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