REFLEX WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ASHTON / 26/01/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ASHTON / 26/01/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ASHTON / 26/01/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 1 HARCOURT CLOSE BISHOPTHORPE YORK NORTH YORKSHIRE YO23 2SW

View Document

03/07/113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ASHTON / 23/06/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ASHTON / 23/06/2010

View Document

11/07/1011 July 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 � NC 1000/15000 23/04/

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 2 PIONEER BUSINESS PARK AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4TN

View Document

11/07/0511 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED SCREEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 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