- Company Overview for REFLEX LICENSING LIMITED (06052432)
- Filing history for REFLEX LICENSING LIMITED (06052432)
- People for REFLEX LICENSING LIMITED (06052432)
- More for REFLEX LICENSING LIMITED (06052432)
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 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2010 | DS01 | Application to strike the company off the register | |
15 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
26 Nov 2009 | CH03 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Paul Nicholas Bedford on 1 October 2009 | |
26 Oct 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
20 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
04 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
04 Jul 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
30 Jan 2008 | 363a | Return made up to 15/01/08; full list of members | |
24 Sep 2007 | 288a | New director appointed | |
20 Jul 2007 | 88(2)R | Ad 04/07/07--------- £ si 1999@.01=19 £ ic 1/20 | |
20 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2007 | 288b | Director resigned | |
05 Mar 2007 | CERTNM | Company name changed vct corporation LIMITED\certificate issued on 05/03/07 | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: 1 conduit street london W1S 2XA | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 288a | New secretary appointed;new director appointed | |
15 Jan 2007 | 288b | Secretary resigned | |
15 Jan 2007 | 288b | Director resigned | |
15 Jan 2007 | NEWINC | Incorporation |