Advanced company searchLink opens in new window

REFLEX HOLDINGS LTD

Company number 03299323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2007 288b Director resigned
07 Aug 2007 288b Director resigned
30 Jul 2007 AA Full accounts made up to 31 December 2006
08 Mar 2007 403a Declaration of satisfaction of mortgage/charge
08 Mar 2007 403a Declaration of satisfaction of mortgage/charge
08 Mar 2007 403a Declaration of satisfaction of mortgage/charge
08 Mar 2007 403a Declaration of satisfaction of mortgage/charge
03 Feb 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
01 Dec 2006 288b Director resigned
03 Jul 2006 288a New director appointed
30 Jun 2006 288a New director appointed
26 Jun 2006 288b Director resigned
15 Jun 2006 288a New director appointed
16 May 2006 AA Full accounts made up to 31 December 2005
07 Mar 2006 288a New director appointed
31 Jan 2006 363s Return made up to 31/12/05; change of members
11 Jan 2006 169 £ ic 259645/259640 16/12/05 £ sr 5@1=5
02 Jun 2005 AA Full accounts made up to 31 December 2004
12 Apr 2005 287 Registered office changed on 12/04/05 from: 14 clytha park road newport NP20 4PB
09 Apr 2005 395 Particulars of mortgage/charge
24 Feb 2005 363a Return made up to 31/12/03; full list of members; amend
14 Feb 2005 363s Return made up to 31/12/03; change of members
14 Feb 2005 363s Return made up to 31/12/01; change of members
27 Jan 2005 363s Return made up to 31/12/04; change of members
11 Nov 2004 288b Director resigned