REFLEX GRAPHICS (UK) LIMITED

Company Documents

DateDescription
12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF

View Document

02/07/182 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

02/07/182 July 2018 COURT ORDER NOTICE OF WINDING UP

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF

View Document

02/07/182 July 2018 NOTICE OF WINDING UP ORDER

View Document

18/06/1818 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA KELLY

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER KELLY / 09/05/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA KELLY

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2697630002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 191 STATION ROAD SHOTTS ML7 4BA

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2697630001

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS PAMELA ANN KELLY

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER KELLY / 11/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: UNIT 3, GILBURN INDUSTRIAL ESTATE, SHOTTS LANARKSHIRE ML7 5ES

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 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