REACTION ENGINES MANUFACTURING SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/10/2120 October 2021 Voluntary strike-off action has been suspended

View Document

20/10/2120 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
108 GROVE TECHNOLOGY PARK
GROVE
WANTAGE
OXON
OX12 9FA

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
8 KING EDWARD STREET
OXFORD
OXFORDSHIRE
OX1 4HL

View Document

16/10/1316 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 REMOVAL OF DOCUMENT

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/12/109 December 2010

View Document

09/12/109 December 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

17/08/1017 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY JOYCE

View Document

28/07/1028 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY JOYCE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/0922 December 2009 SECRETARY APPOINTED GORDON ROBERT HARRISON

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O WEBB TEASDALE ELIZABETH HOUSE QUEEN STREET ABINGDON OXFORDSHIRE OX14 3LN UNITED KINGDOM

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED GORDON ROBERT HARRISON

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: TEASDALE & CO ACCOUNTANTS 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/06/0525 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/07/034 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/07/014 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/07/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 108 GROVE TECHNOLOGY PARK DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9FA

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: BLOCK 63A MILTON TRADING EST. MILTON, NR ABINGDON OXON OX14 4RX

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/12/9011 December 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/07/8926 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

31/08/8831 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/10/8721 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

08/03/718 March 1971 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