REFLECT BUSINESS SERVICES LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANN / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACY KERR / 23/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 17 GREAT ELMS CLOSE HOLBURY SOUTHAMPTON HAMPSHIRE SO45 2FD

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 16-20 SOUTH STREET HYTHE SOUTHAMPTON HAMPSHIRE SO45 6EB

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 87 MAGNA ROAD BOURNEMOUTH DORSET BH11 9NE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 COMPANY NAME CHANGED GEMSTONE LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

02/02/012 February 2001 ADOPT MEM AND ARTS 21/01/01

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 C/O 84 LODGE ROAD SOUTHAMPTON SO14 6RG

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: G OFFICE CHANGED 28/01/01 76 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5SQ

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 LAWCOMM SOLICITORS ENTERPRISE HOUSE, OCEAN VILLAGE SOUTHAMPTON SO14 3XB

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: G OFFICE CHANGED 22/12/00 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUBLISHING LTD


  • 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