REFLEX LITHO LIMITED

Company Documents

DateDescription
16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG

View Document

14/04/2014 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/2014 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023725460004

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023725460003

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023725460002

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR LAURIE JAY ALLEN

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN PARRINGTON / 10/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON HASTE / 10/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WYLES / 10/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ANDREW AARON KINGSBURY

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRINGTON

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023725460003

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023725460002

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR RICHARD STEPHEN PARRINGTON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PAUL SIMON HASTE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW MARK WYLES

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/04/1325 April 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIKLAUS DE PFEIFFER

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARRINGTON / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAUS KARL LEOPOLD DE PFEIFFER / 01/10/2009

View Document

16/05/0916 May 2009 ADOPT ARTICLES 28/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE LIMES 32 BRIDGE STREET THETFORD NORFOLK IP24 3AG

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: ROYAL TRUST HOUSE 12 TACKET STREET IPSWICH IP4 1DH

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED

View Document

08/06/898 June 1989 £ NC 1000/100000 11/05

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 110589

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED RAPID 8021 LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/04/8914 April 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