REO PROCESS IMPROVEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 10/09/1910 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/06/1918 June 2019 | APPLICATION FOR STRIKING-OFF |
| 11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WARDLE CARLEYSMITH |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/07/1615 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 06/06/166 June 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CARLEYSMITH |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/07/1318 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARDLE CARLEYSMITH / 27/05/2011 |
| 15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET CARLEYSMITH / 27/05/2011 |
| 15/06/1115 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARDLE CARLEYSMITH / 27/05/2010 |
| 09/06/109 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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