REFLEX PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-02-29

View Document

28/10/2428 October 2024 Registration of charge 076652500004, created on 2024-10-25

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-02-28

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 APPROVAL OF CHARGES 26/11/2014

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076652500002

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVEN MITCHELL

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TURNER / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MITCHELL / 23/03/2012

View Document

27/09/1127 September 2011 CURRSHO FROM 30/06/2012 TO 28/02/2012

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR STEPHEN KENNETH DALBY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR KEVEN MITCHELL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR IAN GEORGE KENDALL

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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