REFLEX TECHNOLOGY LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

01/08/161 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
LACEMAKER HOUSE 5-7 CHAPEL STREET
MARLOW
BUCKINGHAMSHIRE
SL7 3HN

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE DOWNEY / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOWNEY / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 MEMORANDUM OF CAPITAL 20/05/09

View Document

20/05/0920 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0920 May 2009 SOLVENCY STATEMENT DATED 12/05/09

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 STATEMENT BY DIRECTORS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 AUDITOR'S RESIGNATION

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 ALTER MEM AND ARTS 19/01/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 RETURN MADE UP TO 16/09/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 WD 15/06/88 AD 31/05/88--------- PREMIUM � SI 21000@1=21000 � IC 9000/30000

View Document

28/06/8828 June 1988 WD 20/05/88 AD 29/04/88--------- � SI 8998@1=8998 � IC 2/9000

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 290488

View Document

20/04/8820 April 1988 WD 10/03/88 PD 23/02/88--------- � SI 2@1

View Document

14/03/8814 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 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