- Company Overview for REACTEC LIMITED (SC221428)
- Filing history for REACTEC LIMITED (SC221428)
- People for REACTEC LIMITED (SC221428)
- Charges for REACTEC LIMITED (SC221428)
- More for REACTEC LIMITED (SC221428)
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) |
---|---|---|---|
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
03 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2017 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | AP01 | Appointment of Mrs Janice Mccann as a director on 18 May 2017 | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
19 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Jul 2016 | MR01 | Registration of charge SC2214280005, created on 20 July 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Tracey Gorman as a director on 1 April 2016 | |
19 Jan 2016 | AP01 | Appointment of Eleanor Claire Barnard as a director on 5 January 2016 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
19 Jul 2015 | TM01 | Termination of appointment of Andrew Peter Mcgoff as a director on 14 July 2015 | |
26 May 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | TM01 | Termination of appointment of Ian Spence Mcnair as a director on 31 October 2014 | |
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|