- Company Overview for REACH MEDIA SOLUTIONS LIMITED (06544597)
- Filing history for REACH MEDIA SOLUTIONS LIMITED (06544597)
- People for REACH MEDIA SOLUTIONS LIMITED (06544597)
- Charges for REACH MEDIA SOLUTIONS LIMITED (06544597)
- Insolvency for REACH MEDIA SOLUTIONS LIMITED (06544597)
- More for REACH MEDIA SOLUTIONS LIMITED (06544597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | WU15 | Notice of final account prior to dissolution | |
01 Dec 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 05/11/2016 | |
19 Nov 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 05/11/2015 | |
29 Sep 2015 | LIQ MISC OC | Court order INSOLVENCY:order of court on the matter of resigantion of alan keith thornton | |
29 Sep 2015 | COCOMP |
Order of court to wind up
|
|
29 Sep 2015 | 4.31 | Appointment of a liquidator | |
29 Jun 2015 | LIQ MISC | INSOLVENCY:Progress report ends 11/06/2015 | |
18 Jul 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 10TH june 2014 | |
27 Aug 2013 | LIQ MISC | Insolvency:liquidator's progress report to 11/06/13 | |
02 Jul 2012 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2 July 2012 | |
28 Jun 2012 | 4.31 | Appointment of a liquidator | |
21 Dec 2011 | COCOMP | Order of court to wind up | |
01 Dec 2011 | AD01 | Registered office address changed from 12 Thorpe Road Norwich Norfolk NR1 1RY on 1 December 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Russell Evans as a director | |
19 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2011 | DS01 | Application to strike the company off the register | |
09 May 2011 | AR01 |
Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
09 Mar 2011 | TM01 | Termination of appointment of Clare Evans as a director | |
15 Feb 2011 | AP01 | Appointment of Mrs Clare Evans as a director | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
31 Dec 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders |