REWARDWAREHOUSE LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 DIRECTOR APPOINTED SEBASTIEN RAYMOND DE TRAMASURE

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/142 December 2014 ADOPT ARTICLES 21/11/2014

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED IN BUSINESS RESERVATIONS LIMITED
CERTIFICATE ISSUED ON 26/11/14

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JOHN MURRAY SYLVESTER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MISS SUSAN ANN HOCKEN

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 27/05/2011

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O MOTIVCOM PLC ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR NIGEL PHILLIP COOPER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MADGE

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 2 PROSPECT PLACE PRIDE PARK DERBY DE24 8HG

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 AUDITOR'S RESIGNATION

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 COMPANY NAME CHANGED ZIBRANT LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 COMPANY NAME CHANGED MRM (MCGARVEY RUSSELL MARKETING) LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/01/0511 January 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/042 December 2004 APPLICATION FOR STRIKING-OFF

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: G OFFICE CHANGED 13/04/01 7 EDWARD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5GE

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 � NC 1000/100000 30/01/00

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 NC INC ALREADY ADJUSTED 03/01/00

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ

View Document

24/02/0024 February 2000 ALTERARTICLES07/02/00

View Document

24/02/0024 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/00

View Document

01/02/001 February 2000 ALTERARTICLES26/01/00

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED WILLOUGHBY (251) LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

16/11/9916 November 1999 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