RESTORACTIVE LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 APPLICATION FOR STRIKING-OFF

View Document

04/04/154 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM:
GATEWAY HOUSE 42 HIGH STREET
GREAT DUNMOW
ESSEX
CM6 1AH

View Document

24/12/1224 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

31/03/1131 March 2011 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