REFLEX EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-18

View Document

14/03/1914 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

06/03/196 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/196 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS / 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 CESSATION OF ANGELA CLARE HART AS A PSC

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA HART

View Document

06/10/166 October 2016 SECRETARY APPOINTED PENELOPE WALKER

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA HART

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLARE HART / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/04/094 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NC INC ALREADY ADJUSTED 27/12/96

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 £ NC 100/20000 27/12/

View Document

24/12/9624 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 33 WEST STREET BRIGHTON SUSSEX BN1 2RE

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 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