- Company Overview for REACTIVE FLOW CONTROLS LTD (06046573)
- Filing history for REACTIVE FLOW CONTROLS LTD (06046573)
- People for REACTIVE FLOW CONTROLS LTD (06046573)
- Charges for REACTIVE FLOW CONTROLS LTD (06046573)
- More for REACTIVE FLOW CONTROLS LTD (06046573)
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 |