- Company Overview for REFLEX HOLDINGS LTD (03299323)
- Filing history for REFLEX HOLDINGS LTD (03299323)
- People for REFLEX HOLDINGS LTD (03299323)
- Charges for REFLEX HOLDINGS LTD (03299323)
- More for REFLEX HOLDINGS LTD (03299323)
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
|
|
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 |