REFLECTIONS PRINT LAMINATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

19/07/1819 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/09/1522 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015

View Document

10/07/1510 July 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/12/1231 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012

View Document

01/11/121 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM HI GLOSS CENTRE BLACKHORSE ROAD LONDON SE8 5HY

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/12/1120 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HASTINGS / 04/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CHRISTOPHER HASTINGS / 04/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY KAREN HASTINGS / 04/07/2011

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/02/103 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/103 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 198

View Document

03/02/103 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASTINGS / 12/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HASTINGS / 12/06/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: UNIT 2 5 ORION BUSINESS CENTRE SURREY CANAL ROAD LONDON SE14 5RT

View Document

13/09/0013 September 2000 RETURN MADE UP TO 15/09/00; NO CHANGE OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 S366A DISP HOLDING AGM 04/12/98

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 S366A DISP HOLDING AGM 04/12/98

View Document

21/09/9821 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 S386 DISP APP AUDS 16/12/97

View Document

29/12/9729 December 1997 S366A DISP HOLDING AGM 16/12/97

View Document

29/12/9729 December 1997 S252 DISP LAYING ACC 16/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: UNIT 19,ORION BUSINESS CENTRE SURREY CANAL ROAD LONDON. SE14 5RT.

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9330 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/09/9316 September 1993 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