REACTON FIRE SUPPRESSION LTD: Filings - Page 3
Overview
| Company Name | REACTON FIRE SUPPRESSION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC166108 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for REACTON FIRE SUPPRESSION LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Jan 31, 2016 to Mar 01, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 24, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Biggarts House Beattock Dumfriesshire DG10 9RH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 19, 2016 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed firetec reacton LTD.\certificate issued on 01/04/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Edward Michael John Barnes as a director on Feb 29, 2016 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Sam Alexander Malins as a director on Feb 29, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Andrew Malyon as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gail Janette Malyon as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gail Janette Malyon as a secretary on Feb 29, 2016 | 2 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mrs Gail Janette Malyon as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0