REEF CONSTRUCTION LIMITED

06700229
CUMBERLAND HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE

Documents

Documents
Date Category Description Pages
02 Oct 2013 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
26 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2011 resolution Resolution 1 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2011 officers Termination of appointment of director (Nikhil Savji) 2 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 7 Buy now
07 Dec 2010 officers Termination of appointment of director (John Kay) 1 Buy now
06 Dec 2010 officers Termination of appointment of director (John Kay) 2 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
14 Aug 2009 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2009 incorporation Memorandum Articles 12 Buy now
14 Jul 2009 officers Director appointed nikhil savji 2 Buy now
14 Jul 2009 officers Director appointed john kay 2 Buy now
14 Jul 2009 capital Ad 09/07/09 gbp si 2@1=2 gbp ic 3/5 2 Buy now
13 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2009 auditors Auditors Resignation Company 1 Buy now
13 Oct 2008 officers Director appointed charles joseph fish 3 Buy now
13 Oct 2008 officers Director appointed andrew thomas grogan 3 Buy now
13 Oct 2008 officers Director appointed anthony paul price 3 Buy now
18 Sep 2008 capital Ad 17/09/08 gbp si 2@1=2 gbp ic 1/3 2 Buy now
18 Sep 2008 officers Appointment Terminated Secretary abergan reed nominees LIMITED 1 Buy now
18 Sep 2008 officers Appointment Terminated Director abergan reed LTD 1 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
17 Sep 2008 incorporation Incorporation Company 14 Buy now