- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |