- Company Overview for REACTIVLAB LIMITED (SC328691)
- Filing history for REACTIVLAB LIMITED (SC328691)
- People for REACTIVLAB LIMITED (SC328691)
- More for REACTIVLAB LIMITED (SC328691)
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) |
---|---|---|---|
10 Apr 2013 | AD01 | Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013 | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Aug 2012 | CH03 | Secretary's details changed for Timothy Sykes on 1 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Timothy James Sykes on 1 August 2012 | |
19 Apr 2012 | AA | Full accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Full accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | AP01 | Appointment of Mr Timothy James Sykes as a director | |
29 Mar 2010 | AP01 | Appointment of Dr David Alastair Maclaughlin Smith as a director | |
29 Mar 2010 | AP03 | Appointment of Timothy Sykes as a secretary | |
29 Mar 2010 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary | |
29 Mar 2010 | TM01 | Termination of appointment of Stephen Westwood as a director | |
29 Mar 2010 | TM01 | Termination of appointment of John Preston as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Graham Paterson as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Peter Eckersall as a director | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
23 Mar 2010 | SH08 | Change of share class name or designation | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
11 May 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
16 Feb 2009 | 288a | Director appointed steven westwood |