- Company Overview for REFLEX LABELS LIMITED (03708517)
- Filing history for REFLEX LABELS LIMITED (03708517)
- People for REFLEX LABELS LIMITED (03708517)
- Charges for REFLEX LABELS LIMITED (03708517)
- More for REFLEX LABELS LIMITED (03708517)
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) |
---|---|---|---|
23 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
17 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
23 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
13 Jan 2011 | CH01 | Director's details changed for John Michael Turner on 13 January 2011 | |
11 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for John Michael Turner on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Ian Kendall on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Kevin Mitchell on 4 February 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for John Michael Turner on 4 February 2010 | |
21 Sep 2009 | AA | Full accounts made up to 28 February 2009 | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
12 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
09 Jul 2008 | AA | Full accounts made up to 29 February 2008 | |
28 Jan 2008 | 363a | Return made up to 28/01/08; full list of members |