REACT MAINTENANCE SERVICES (MIDLANDS) LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory completion. 2021-09-09 View Report
Insolvency. Liquidation compulsory winding up order. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2017-02-10 View Report
Officers. Termination date: 2016-08-19. Officer name: Mark Peter Weare. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-05-05 View Report
Gazette. Gazette filings brought up to date. 2016-04-09 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Officers. Officer name: Thomas Anthony Tighe. Termination date: 2015-05-28. 2015-05-28 View Report
Address. Old address: 9 Green Acres Road Kings Norton Birmingham B38 8NL. New address: Unit 13 Stechford Trading Estate, Lyndon Road Stechford Birmingham B33 8BU. Change date: 2015-05-28. 2015-05-28 View Report
Officers. Officer name: Robyn Elizabeth Tighe. Termination date: 2015-04-30. 2015-05-28 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr Christopher Thomas Tighe. 2015-05-28 View Report
Officers. Officer name: Robyn Elizabeth Tighe. Termination date: 2015-04-30. 2015-04-30 View Report
Officers. Officer name: Mr Mark Peter Weare. Appointment date: 2015-02-04. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2015-01-25 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Officers. Officer name: Mrs Robyn Elizabeth Tighe. Change date: 2012-08-23. 2013-05-16 View Report
Officers. Change date: 2012-08-23. Officer name: Mr Thomas Anthony Tighe. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2012-12-16 View Report
Accounts. Change account reference date company previous extended. 2012-12-05 View Report
Address. Old address: 10 Dawberry Road Kings Heath Birmingham West Midlands B14 6RU. Change date: 2012-10-15. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Address. Old address: 53 Foxley Drive Solihull B91 2TX United Kingdom. Change date: 2011-08-10. 2011-08-10 View Report
Incorporation. Incorporation company. 2011-03-22 View Report