About

Registered Number: 04424921
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Unit G Perram Works, Merrow Lane, Guildford, Surrey, GU4 7BN

 

The Reagent Mine Ltd was registered on 25 April 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Tony Ernest, Dr 01 March 2003 17 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 21 October 2014
MR04 - N/A 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 October 2010
AA01 - Change of accounting reference date 20 August 2010
AR01 - Annual Return 28 June 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
363s - Annual Return 06 June 2006
123 - Notice of increase in nominal capital 06 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
AA - Annual Accounts 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 18 May 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 04 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
AAMD - Amended Accounts 29 June 2004
363s - Annual Return 12 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
RESOLUTIONS - N/A 31 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.