- Company Overview for REACTIVE TECHNOLOGIES LIMITED (07130127)
- Filing history for REACTIVE TECHNOLOGIES LIMITED (07130127)
- People for REACTIVE TECHNOLOGIES LIMITED (07130127)
- Charges for REACTIVE TECHNOLOGIES LIMITED (07130127)
- More for REACTIVE TECHNOLOGIES LIMITED (07130127)
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
|
|
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
|
|
27 Jul 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | NEWINC |
Incorporation
|