REFLEXMATIC LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 DIRECTOR APPOINTED JOHN D'ARCY

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE MEARS

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETRE MEARS / 01/10/2009

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

09/12/099 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CULMEAD LIMITED / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0313 December 2003 S80A AUTH TO ALLOT SEC 28/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1X 9DA

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSE
175 REGENTS STREET
LONDON
W1R 7FB

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/01/9831 January 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/11/966 November 1996 S252 DISP LAYING ACC 29/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 S386 DISP APP AUDS 29/10/96

View Document

06/11/966 November 1996 S366A DISP HOLDING AGM 29/10/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 ADOPT MEM AND ARTS 19/10/95

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

19/10/9519 October 1995 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