READING SCIENTIFIC SERVICES LIMITED
Company number 00741326
- Company Overview for READING SCIENTIFIC SERVICES LIMITED (00741326)
- Filing history for READING SCIENTIFIC SERVICES LIMITED (00741326)
- People for READING SCIENTIFIC SERVICES LIMITED (00741326)
- More for READING SCIENTIFIC SERVICES LIMITED (00741326)
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 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Jacinta Maria George on 31 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Tracey Jayne Gale on 31 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | AP01 | Appointment of Mr Alan Gundle as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Robert Hagan as a director | |
04 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
27 Oct 2010 | AUD | Auditor's resignation | |
20 Oct 2010 | AUD | Auditor's resignation | |
14 Oct 2010 | AP01 | Appointment of Mr Robert C Hagan as a director | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Sep 2010 | TM01 | Termination of appointment of Kay O'donnell-Spicer as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Robert Macnair as a director | |
29 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Jacinta Maria George on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Robert David Cunninghame Macnair on 1 October 2009 | |
29 Jan 2010 | CH04 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 | |
13 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 288b | Appointment terminated director marek walach |