About

Registered Number: 05322256
Date of Incorporation: 30/12/2004 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 5 months ago)
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Based in Milton Keynes in Buckinghamshire, Reach Technologies Ltd was established in 2004, it's status is listed as "Dissolved". Reach Technologies Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
LIQ13 - N/A 26 August 2018
LIQ03 - N/A 27 December 2017
4.70 - N/A 27 December 2017
RESOLUTIONS - N/A 22 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 22 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2016
4.70 - N/A 22 November 2016
AR01 - Annual Return 13 January 2016
MR04 - N/A 28 October 2015
AA - Annual Accounts 16 September 2015
MR05 - N/A 14 July 2015
AA01 - Change of accounting reference date 11 May 2015
MR04 - N/A 21 March 2015
MR04 - N/A 21 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 February 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 28 July 2009
RESOLUTIONS - N/A 10 February 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 06 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 07 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2008
353 - Register of members 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AUD - Auditor's letter of resignation 25 March 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
353 - Register of members 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 04 January 2006
353 - Register of members 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
123 - Notice of increase in nominal capital 23 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
MEM/ARTS - N/A 27 April 2005
CERTNM - Change of name certificate 18 April 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 May 2005 Fully Satisfied

N/A

Floating charge (all assets) 24 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.