REFLECTIONS PRINT LAMINATION LIMITED
Company number 02853887
- Company Overview for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
- Filing history for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
- People for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
- Charges for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
- Insolvency for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
- More for REFLECTIONS PRINT LAMINATION LIMITED (02853887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Dec 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Jun 2012 | AD01 | Registered office address changed from Hi Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 | |
30 Dec 2011 | AA | Full accounts made up to 30 September 2010 | |
20 Dec 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
26 Oct 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Luke Christopher Hastings on 4 July 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
04 Apr 2011 | AA | Full accounts made up to 30 September 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD02 | Register inspection address has been changed |