- Company Overview for REACT GROUP PLC (05454010)
- Filing history for REACT GROUP PLC (05454010)
- People for REACT GROUP PLC (05454010)
- Charges for REACT GROUP PLC (05454010)
- More for REACT GROUP PLC (05454010)
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) |
---|---|---|---|
20 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 April 2011
|
|
01 Aug 2011 | TM01 | Termination of appointment of Janet Rubin as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Michael Hosie as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Michael Hosie as a secretary | |
01 Aug 2011 | AP03 | Appointment of Mr Nicholas William Narraway as a secretary | |
15 Jul 2011 | AR01 | Annual return made up to 17 May 2011 with bulk list of shareholders | |
13 Jul 2011 | TM01 | Termination of appointment of John Mclaughlin as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Robin Davies as a director | |
26 May 2011 | AP01 | Appointment of Mr Richard Martin Phillips as a director | |
04 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
24 Mar 2011 | AP01 | Appointment of Mr/Capt Archibald Edmonstone as a director | |
24 Mar 2011 | AP01 | Appointment of Mrs Janet Catherine Mary Rubin as a director | |
24 Mar 2011 | AP01 | Appointment of Mr John Waylett Matthews as a director | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 February 2011
|
|
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 February 2011
|
|
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 5 October 2010
|
|
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 December 2010
|
|
08 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | AP01 | Appointment of Robert Adam Hilary Webb as a director | |
06 Oct 2010 | AD01 | Registered office address changed from , Grand Prix House, 129-129 Power Road, Chiswick, London, W4 5PY on 6 October 2010 | |
06 Oct 2010 | MEM/ARTS |
Memorandum and Articles of Association
|