REFLEX MODULATION LIMITED

Company Documents

DateDescription
01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN NICHOLLS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NICHOLLS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ROSE KINGSTON / 31/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM:
THE COPPICE
CHAPEL HILL, BOLINGEY
PERRANPORTH
CORNWALL TR6 0DQ

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
UNIT K BARTLESS INDUSTRIAL
ESTATE NORTH STEET
REDRUTH
CORNWALL TR15 1HR

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM:
THE COPPICE
CHAPEL HILL
BOLINGEY
CORNWALL TR6 0DQ

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
98 AGAR ROAD
ILLOGAN HIGHWAY
REDRUTH
CORNWALL. TR15 3NE

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

02/10/002 October 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FIRST GAZETTE

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

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

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

26/10/9326 October 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM:
3 PLAIN-AN-GWARRY
REDRUTH
CORNWALL
TR15 1HP

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM:
17 WESTMOOR CRESENT
PERRANWELL
TRURO
CORNWALL TR3 7JU

View Document

12/10/8912 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

12/10/8912 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/10/895 October 1989 COMPANY NAME CHANGED
BUGMAXI LIMITED
CERTIFICATE ISSUED ON 06/10/89

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 150989

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 150989

View Document

22/06/8822 June 1988 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