REACTION ENGINES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAdministrator's progress report

View Document

14/02/2514 February 2025 Termination of appointment of Teifion Hill as a secretary on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Samer Nawaf Zawaideh as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Mark Steven Thomas as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Andrea Marianne Jane Minton Beddoes as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of David Ronald Mcnair Scott as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of David Samuel John Holmes as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Jonathan Ross Hampton Hale as a director on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Philip Martin Dunne as a director on 2025-02-07

View Document

10/01/2510 January 2025 Notice of deemed approval of proposals

View Document

06/01/256 January 2025 Statement of administrator's proposal

View Document

27/11/2427 November 2024 Statement of affairs with form AM02SOA

View Document

13/11/2413 November 2024 Appointment of an administrator

View Document

06/11/246 November 2024 Registered office address changed from Building F5 Culham Campus Abingdon OX14 3DB England to 29 Wellington Street 8th Floor Central Square Leeds LS1 4DL on 2024-11-06

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Robert Lee as a secretary on 2023-09-04

View Document

12/01/2412 January 2024 Termination of appointment of Christopher James Thorold as a director on 2023-10-06

View Document

12/01/2412 January 2024 Appointment of Mr Teifion Hill as a secretary on 2023-09-19

View Document

12/01/2412 January 2024 Registered office address changed from Building F5 Culham Science Centre Abingdon OX14 3DB England to Building F5 Culham Campus Abingdon OX14 3DB on 2024-01-12

View Document

17/12/2317 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

13/04/2313 April 2023 Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 2023-04-07

View Document

13/03/2313 March 2023 Termination of appointment of Ian Lawrence Muldowney as a director on 2023-03-08

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

13/03/2313 March 2023 Appointment of Mr David Samuel John Holmes as a director on 2023-03-08

View Document

18/01/2318 January 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Building F5 Culham Science Centre Abingdon OX14 3DB on 2023-01-18

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Appointment of Mr Samer Nawaf Zawaideh as a director on 2022-09-21

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

17/01/2217 January 2022 Director's details changed for Mr Ian Lawrence Muldowney on 2021-12-30

View Document

17/01/2217 January 2022 Director's details changed for Nigel Mcnair Scott on 2021-12-30

View Document

17/01/2217 January 2022 Director's details changed for Tom Oscar Scrope on 2021-12-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-18

View Document

06/07/216 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-18

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

18/06/2118 June 2021 Director's details changed for Nigel Mcnair Scott on 2021-06-18

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR PHILIP MARTIN DUNNE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 56560.89

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR IAN LAWRENCE MULDOWNEY

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 52420.27

View Document

02/07/182 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 52344.67

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 51715.59

View Document

01/05/181 May 2018 ARTICLES OF ASSOCIATION

View Document

01/05/181 May 2018 ALTER ARTICLES 23/04/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MICHAEL CHRISTIE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLAM

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024135770002

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 47574.96

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/158 December 2015 ADOPT ARTICLES 24/11/2015

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 42416.87

View Document

08/12/158 December 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD VARVILL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROB BOND

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SAM HUTCHISON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HARRISON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALLAM

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GARROD

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BOND

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY VARVILL / 01/01/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 01/01/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOND / 01/01/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HARRISON / 01/01/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM OSCAR SCROPE / 01/01/2015

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEE / 01/01/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 01/01/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR JONATHAN ROSS HAMPTON HALE

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024135770002

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MARK STEVEN THOMAS

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BRIDGES

View Document

25/03/1525 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY VARVILL / 01/12/2014

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEE / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HARRISON / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCNAIR SCOTT / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM OSCAR SCROPE / 01/12/2014

View Document

16/01/1516 January 2015 25/09/14 STATEMENT OF CAPITAL GBP 37258.78

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED DAVID RONALD MCNAIR SCOTT

View Document

28/10/1428 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 37232.44

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 24/07/2014

View Document

26/06/1426 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 37230.64

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 8 KING EDWARD STREET, OXFORD, OXFORDSHIRE, OXL 4HL

View Document

01/05/141 May 2014 AUD RES SECT 519

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED TOM OSCAR SCROPE

View Document

21/03/1421 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JAMES GEORGE ROBERT BRIDGES

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCNAIR SCOTT / 03/12/2013

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HEMPSELL

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 23/07/2013

View Document

01/10/131 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED ALAN BOND

View Document

01/07/131 July 2013 DIRECTOR APPOINTED SAM HUTCHISON

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIM HAYTER

View Document

17/05/1317 May 2013 26/03/13 STATEMENT OF CAPITAL GBP 33895.05

View Document

17/05/1317 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 33870.05

View Document

11/04/1311 April 2013 24/01/13 STATEMENT OF CAPITAL GBP 30677.80

View Document

11/04/1311 April 2013 18/02/13 STATEMENT OF CAPITAL GBP 30867.80

View Document

11/04/1311 April 2013 30/01/13 STATEMENT OF CAPITAL GBP 30740.30

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/02/1311 February 2013 SECOND FILING FOR FORM SH01

View Document

07/01/137 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 30602.575

View Document

11/12/1211 December 2012 20/11/12 STATEMENT OF CAPITAL GBP 28602.800000

View Document

11/12/1211 December 2012 24/10/12 STATEMENT OF CAPITAL GBP 28576.550000

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/12

View Document

15/10/1215 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 28551.55

View Document

15/10/1215 October 2012 23/07/12 STATEMENT OF CAPITAL GBP 28409.42

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOND

View Document

09/07/129 July 2012 SECRETARY APPOINTED ROBERT LEE

View Document

06/07/126 July 2012 04/05/12 STATEMENT OF CAPITAL GBP 28346.92

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY SUE ALLRED

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TIM HAYTER

View Document

01/05/121 May 2012 02/04/12 STATEMENT OF CAPITAL GBP 27804.920000

View Document

20/04/1220 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 25554.92

View Document

02/04/122 April 2012 ALTER MEM AND ARTS 06/12/2011

View Document

02/04/122 April 2012 ADOPT ARTICLES 21/12/2011

View Document

02/04/122 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/1226 March 2012 23/12/11 STATEMENT OF CAPITAL GBP 23981.24

View Document

26/03/1226 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 25921.12

View Document

22/03/1222 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ALTER ARTICLES 06/12/2011

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT SCOTT

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED NIGEL MCNAIR SCOTT

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED GORDON ROBERT HARRISON

View Document

19/09/1119 September 2011 08/08/11 STATEMENT OF CAPITAL GBP 23668.74

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 23318.74

View Document

10/11/1010 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 23298.22

View Document

13/10/1013 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 23261.36

View Document

01/10/101 October 2010 07/09/10 STATEMENT OF CAPITAL GBP 23256.36

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY EVANS

View Document

27/09/1027 September 2010 SECRETARY APPOINTED SUE ALLRED

View Document

03/09/103 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 23131.36

View Document

16/08/1016 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 23130.11

View Document

21/07/1021 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 22802.61

View Document

21/07/1021 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 22822.61

View Document

21/07/1021 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 22790.11

View Document

21/07/1021 July 2010 14/06/10 STATEMENT OF CAPITAL GBP 22780.11

View Document

21/07/1021 July 2010 10/06/10 STATEMENT OF CAPITAL GBP 22775.11

View Document

21/07/1021 July 2010 07/06/10 STATEMENT OF CAPITAL GBP 22719.61

View Document

21/07/1021 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 22812.61

View Document

21/07/1021 July 2010 03/06/10 STATEMENT OF CAPITAL GBP 22704.61

View Document

28/06/1028 June 2010 23/03/10 STATEMENT OF CAPITAL GBP 21867.81

View Document

28/06/1028 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 21867.81

View Document

28/06/1028 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 21867.81

View Document

28/06/1028 June 2010 17/05/10 STATEMENT OF CAPITAL GBP 21867.81

View Document

28/06/1028 June 2010 11/05/10 STATEMENT OF CAPITAL GBP 21867.81

View Document

29/03/1029 March 2010 01/12/09 STATEMENT OF CAPITAL GBP 21867.81

View Document

03/03/103 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 21865.81

View Document

16/02/1016 February 2010 31/10/09 STATEMENT OF CAPITAL GBP 11326.37

View Document

16/02/1016 February 2010 23/11/09 STATEMENT OF CAPITAL GBP 11326.37

View Document

16/02/1016 February 2010 02/10/09 STATEMENT OF CAPITAL GBP 11326.37

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 11243.03

View Document

27/10/0927 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 11326.37

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VARVILL / 01/09/2007

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MARK HEMPSELL

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ROB BOND

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 01/04/05

View Document

28/02/0728 February 2007 £ NC 10000/50000 01/04/

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0327 February 2003 S-DIV 17/02/03

View Document

27/02/0327 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0317 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/06/9125 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 S-DIV 16/07/90

View Document

05/09/905 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/90

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company