Advanced company searchLink opens in new window

REACTIVE FLOW CONTROLS LTD

Company number 06046573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2013 TM01 Termination of appointment of Michael Pearce as a director
22 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 TM01 Termination of appointment of Exoteric Gas Solutions Limited as a director
19 Jun 2013 MR04 Satisfaction of charge 1 in full
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Philip Gibb as a director
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012
30 Jul 2012 CH01 Director's details changed for Mr Michael William Pearce on 24 July 2012
29 Feb 2012 AA Full accounts made up to 30 June 2011
19 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 15 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Philip Gibb on 14 November 2011
04 Feb 2011 AA Full accounts made up to 30 June 2010
03 Feb 2011 TM01 Termination of appointment of Samantha Jane Pearce as a director
13 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
06 May 2010 TM01 Termination of appointment of Keith Thompson as a director
23 Feb 2010 AA Full accounts made up to 30 June 2009
10 Feb 2010 CH01 Director's details changed for Samantha Jane Ayton on 19 January 2010
10 Feb 2010 CH01 Director's details changed for Samantha Jane Ayton on 13 January 2010
10 Feb 2010 CH01 Director's details changed for Michael William Pearce on 26 November 2009
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
17 Aug 2009 363a Return made up to 09/01/09; no change of members; amend