REACTIVLAB LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/09/143 September 2014 SECTION 519

View Document

02/08/142 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
11 UNIVERSITY AVENUE
GLASGOW
G12 8QQ
SCOTLAND

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
13 THE SQUARE, UNIVERSITY AVENUE
GLASGOW
LANARKSHIRE
G12 8QQ

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 01/08/2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR MACLAUGHLIN SMITH / 01/08/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/08/2012

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED DR DAVID ALASTAIR MACLAUGHLIN SMITH

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

29/03/1029 March 2010 SECRETARY APPOINTED TIMOTHY SYKES

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATERSON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ECKERSALL

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESTON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTWOOD

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED STEVEN WESTWOOD

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PROFESSOR JOHN MICHAEL PRESTON

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 CURRSHO FROM 31/08/2008 TO 31/07/2008

View Document

12/09/0712 September 2007 SUB-DIVISION 16/08/07

View Document

12/09/0712 September 2007 S-DIV
16/08/07

View Document

12/09/0712 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/072 August 2007 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