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)
15 Oct 2001 AA Accounts for a small company made up to 31 December 2000
13 Sep 2001 288b Secretary resigned;director resigned
13 Sep 2001 288b Director resigned
31 Aug 2001 288a New secretary appointed
31 Aug 2001 288a New director appointed
13 Jul 2001 88(2)R Ad 31/08/00-31/12/00 £ si 150000@1
19 Mar 2001 363s Return made up to 01/02/01; full list of members
01 Mar 2001 AA Accounts for a small company made up to 31 December 1999
09 Aug 2000 395 Particulars of mortgage/charge
25 Jul 2000 395 Particulars of mortgage/charge
03 Jul 2000 88(2)R Ad 01/06/00--------- £ si 300000@1=300000 £ ic 450001/750001
03 Jul 2000 288a New director appointed
21 Feb 2000 363s Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Feb 2000 363(288) Secretary's particulars changed;director's particulars changed
21 Feb 2000 123 Nc inc already adjusted 14/02/00
21 Feb 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Apr 1999 287 Registered office changed on 12/04/99 from: close house dalton newcastle upon tyne NE18 0AA
09 Apr 1999 225 Accounting reference date shortened from 29/02/00 to 31/12/99
26 Mar 1999 88(2)R Ad 19/03/99--------- £ si 450000@1=450000 £ ic 1/450001
25 Mar 1999 395 Particulars of mortgage/charge
24 Mar 1999 288b Director resigned
24 Mar 1999 288a New director appointed
24 Mar 1999 288a New director appointed
22 Mar 1999 395 Particulars of mortgage/charge
18 Feb 1999 288b Secretary resigned