REFILL EXPRESS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1814 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASKINDER ARAK / 01/06/2016

View Document

11/06/1611 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PARMINDER ARAK / 01/06/2016

View Document

11/06/1611 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 69 ANDERSON DRIVE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2RN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASKINDER ARAK / 15/05/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNION STREET 6 UNION STREET COVENTRY WEST MIDLANDS CV1 2HN

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 12 AMROTH MEWS LEAMINGTON SPA WARWICKSHIRE CV31 1NZ

View Document

21/05/0321 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company