Advanced company searchLink opens in new window

REACH MEDIA SOLUTIONS LIMITED

Company number 06544597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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