- Company Overview for REACTIVE MAINTENANCE SOLUTIONS LIMITED (05898717)
- Filing history for REACTIVE MAINTENANCE SOLUTIONS LIMITED (05898717)
- People for REACTIVE MAINTENANCE SOLUTIONS LIMITED (05898717)
- More for REACTIVE MAINTENANCE SOLUTIONS LIMITED (05898717)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Aug 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
09 Aug 2011 | CH01 | Director's details changed for Mr Mark Andrew Charmaine Gibbs on 30 September 2010 | |
09 Aug 2011 | CH01 | Director's details changed for Mrs Sally Amanda Day on 30 September 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from Brookfield House 122 Jeavons Lane Cambourne Cambridge CB23 5JE on 9 August 2011 | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jun 2011 | AP03 | Appointment of Mrs Sally Amanda Day as a secretary | |
17 Jun 2011 | TM02 | Termination of appointment of Donald Ilines as a secretary | |
08 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Mark Andrew Charmaine Gibbs on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Sally Amanda Day on 1 October 2009 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
07 Aug 2008 | 88(2) | Ad 01/04/08 gbp si 1@1=1 gbp ic 1/2 | |
04 Aug 2008 | 288a | Director appointed mr mark andrew charmaine gibbs | |
17 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
02 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
17 Sep 2007 | 363a | Return made up to 07/08/07; full list of members | |
17 Sep 2007 | 288c | Director's particulars changed | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: brookfield house, 94 brookfield way, lower cambourne, cambridge cambridgeshire CB3 6ED |