Advanced company searchLink opens in new window

REACTIVE TECHNOLOGIES LIMITED

Company number 07130127

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)
14 Aug 2012 SH02 Sub-division of shares on 11 July 2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 AD01 Registered office address changed from C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU United Kingdom on 9 August 2012
09 Aug 2012 AP01 Appointment of Mr Gordon Bruce Dunn as a director
09 Aug 2012 AP04 Appointment of Aldwych Secretaries Limited as a secretary
20 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AD01 Registered office address changed from Waterfront Solicitors the Leather Market, Weston Street London SE1 3ER United Kingdom on 10 November 2011
26 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from C/O Waterfron Solicitors 5 the Leathermarket Weston Street London SE1 3ER on 26 January 2011
18 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
27 Jul 2010 CERTNM Company name changed ENERGY2TRADE LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
27 Jul 2010 CONNOT Change of name notice
19 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted