REFLEX SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 43 OVERSTONE ROAD LONDON W6 0AD

View Document

15/11/1215 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1215 November 2012 DECLARATION OF SOLVENCY

View Document

15/11/1215 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/11/1112 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY JUDY WILLIAMS

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER MCGUIRE / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

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

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 SECRETARY RESIGNED

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 43 OVERSTONE ROAD LONDON W6 0AD

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/11/939 November 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