THE REAGENT MINE LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/07/1318 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROOMBY

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
39 WIGAN CRESCENT
BEDHAMPTON
HAVANT
HAMPSHIRE
PO9 3PN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DR MICHAEL STEVEN CHILDERSTONE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DR NEIL PURCELL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

08/01/098 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
UNIT A-8 ASFORDBY BUSINESS PARK
MELTON MOWBRAY
LEICESTERSHIRE
LE14 3JL

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED
11/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ￯﾿ᄑ NC 300000/800000
11/04

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 S252 DISP LAYING ACC 16/12/04

View Document

18/02/0518 February 2005 S366A DISP HOLDING AGM 16/12/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ￯﾿ᄑ NC 100000/300000
22/01

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
105 DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AE

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 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