REFLEX LABELS MANSFIELD LIMITED

Company Documents

DateDescription
16/06/0916 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/093 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/0918 February 2009 APPLICATION FOR STRIKING-OFF

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: VISION HOUSE, HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BU

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: UNIT 1 BLACKBURN INDUSTRIAL EST ENTERPRISE WAY SHERBURN IN ELMET NORTH YORKSHIRE LS25 6NA

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 COMPANY NAME CHANGED REFLEX LABELS LTD CERTIFICATE ISSUED ON 05/03/07; RESOLUTION PASSED ON 26/02/07

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED EASDALE LABELS LIMITED CERTIFICATE ISSUED ON 15/11/04; RESOLUTION PASSED ON 09/11/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/12/0218 December 2002 S-DIV 07/08/02

View Document

18/12/0218 December 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/12/0218 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS; AMEND

View Document

03/09/023 September 2002 SECTION 394

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 SUB DEV & WAIVE ART 12 07/08/02

View Document

21/08/0221 August 2002 S-DIV 07/08/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: G OFFICE CHANGED 18/02/96 6 BACK LANE BILBROUGH YORK YO2 3PL

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 01/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: G OFFICE CHANGED 08/03/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED HAZEBOND LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 13/02/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9019 February 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/02/90

View Document

19/02/9019 February 1990 NC INC ALREADY ADJUSTED 13/02/90

View Document

22/11/8922 November 1989 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