Advanced company searchLink opens in new window

REFLEX LABELS LIMITED

Company number 03708517

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)
01 Dec 2007 AA Full accounts made up to 28 February 2007
23 Jul 2007 287 Registered office changed on 23/07/07 from: unit 1 blackburn industrial estate enterprise way sherburn in elmet north yorkshire LS25 6NA
30 Apr 2007 363a Return made up to 31/01/07; full list of members
10 Mar 2007 395 Particulars of mortgage/charge
09 Mar 2007 403a Declaration of satisfaction of mortgage/charge
05 Mar 2007 CERTNM Company name changed reflex labels mansfield LTD\certificate issued on 05/03/07
15 Feb 2007 403a Declaration of satisfaction of mortgage/charge
15 Nov 2006 AA Full accounts made up to 28 February 2006
08 Feb 2006 395 Particulars of mortgage/charge
31 Jan 2006 363a Return made up to 31/01/06; full list of members
31 Jan 2006 288c Director's particulars changed
31 Jan 2006 288c Secretary's particulars changed;director's particulars changed
31 Jan 2006 288c Director's particulars changed
14 Oct 2005 CERTNM Company name changed label vision LIMITED\certificate issued on 14/10/05
03 Oct 2005 288a New director appointed
03 Oct 2005 288a New director appointed
03 Oct 2005 288a New secretary appointed;new director appointed
03 Oct 2005 288b Secretary resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 288b Director resigned
03 Oct 2005 225 Accounting reference date extended from 31/12/05 to 28/02/06
03 Oct 2005 287 Registered office changed on 03/10/05 from: vision house hamilton way mansfield nottinghamshire NG18 5BU
01 Oct 2005 403a Declaration of satisfaction of mortgage/charge
28 Sep 2005 395 Particulars of mortgage/charge
07 Sep 2005 403a Declaration of satisfaction of mortgage/charge