- Company Overview for REACTIVE INTEGRATED SERVICES LTD (03612538)
- Filing history for REACTIVE INTEGRATED SERVICES LTD (03612538)
- People for REACTIVE INTEGRATED SERVICES LTD (03612538)
- Charges for REACTIVE INTEGRATED SERVICES LTD (03612538)
- Insolvency for REACTIVE INTEGRATED SERVICES LTD (03612538)
- More for REACTIVE INTEGRATED SERVICES LTD (03612538)
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) |
---|---|---|---|
22 Nov 2013 | AP01 | Appointment of Mr Jeremy Spencer Kerrison as a director | |
29 Oct 2013 | TM01 | Termination of appointment of James Nightingale as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Steve Shand as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Alan Nightengale as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Alan Nightengale as a director | |
25 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2013 | AP01 | Appointment of Mr James Nightingale as a director | |
10 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Jul 2013 | CERTNM |
Company name changed gasbestos (london) LIMITED\certificate issued on 01/07/13
|
|
08 Jun 2013 | MR01 | Registration of charge 036125380003 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
05 Jun 2013 | TM01 | Termination of appointment of James Nightingale as a director | |
08 Apr 2013 | TM01 | Termination of appointment of James Delahunt as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Michael Krause as a director | |
08 Apr 2013 | TM02 | Termination of appointment of Jim Nightingale as a secretary | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
31 Aug 2012 | TM02 | Termination of appointment of Daniel Benson as a secretary | |
31 Aug 2012 | AP03 | Appointment of Mr Jim Nightingale as a secretary | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for James Thomas Delahunt on 10 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for James Nightingale on 10 August 2010 |