REEL 2 REAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/173 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/173 June 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/01/176 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
TRENT HOUSE
DUNNING STREET TUNSTALL
STOKE ON TRENT
STAFFORDSHIRE
ST6 5AP

View Document

11/11/1511 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1511 November 2015 DECLARATION OF SOLVENCY

View Document

11/11/1511 November 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED JOANNE MICHELLE BROOKES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BROOKES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BROOKES

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 01/11/10 STATEMENT OF CAPITAL GBP 4

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY ALLEN / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER BROOKES / 10/11/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 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