- Company Overview for REACT TECHNOLOGIES LIMITED (04703238)
- Filing history for REACT TECHNOLOGIES LIMITED (04703238)
- People for REACT TECHNOLOGIES LIMITED (04703238)
- Charges for REACT TECHNOLOGIES LIMITED (04703238)
- Insolvency for REACT TECHNOLOGIES LIMITED (04703238)
- More for REACT TECHNOLOGIES LIMITED (04703238)
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) |
---|---|---|---|
06 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2013 | 2.24B | Administrator's progress report to 27 August 2013 | |
06 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 2 September 2013 | |
10 Apr 2013 | 2.24B | Administrator's progress report to 15 March 2013 | |
21 Mar 2013 | 2.31B | Notice of extension of period of Administration | |
18 Oct 2012 | 2.24B | Administrator's progress report to 15 September 2012 | |
06 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
16 May 2012 | 2.17B | Statement of administrator's proposal | |
27 Mar 2012 | AD01 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 27 March 2012 | |
27 Mar 2012 | 2.12B | Appointment of an administrator | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
09 May 2011 | AD01 | Registered office address changed from Manor Farm Cliddesden Basingstoke Hampshire RG25 2JB on 9 May 2011 | |
17 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of Jonathan Houldsworth as a director | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Stephen David Hook on 1 January 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |