REACTIVE FIRST AID LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1810 January 2018 APPLICATION FOR STRIKING-OFF

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

15/03/1615 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR RICHARD PARFITT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TRYSTAN DAVIES

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRYSTAN DAVIES

View Document

26/03/1526 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARFITT

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARFITT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
9 TRAMORE WAY
PONTPRENNAU
CARDIFF
CARDIFF
CF23 8PZ

View Document

22/03/1422 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/11/1317 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER KELLY

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
C/O REACTIVE FIRST AID
VALLEY VIEW BUNGALOW OLIVER JONES CRESCENT
TREDEGAR
GWENT
NP22 3BJ
WALES

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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