REFLEX MANUFACTURING SYSTEMS LIMITED: Filings
Overview
Company Name | REFLEX MANUFACTURING SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01234089 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REFLEX MANUFACTURING SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on May 11, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Warren Arthur East as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Appointment of Nicola Carroll as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Appointment of Ms Pamela Mary Coles as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Termination of appointment of Rolls-Royce Directorate Limited as a director on Mar 10, 2021 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Scott Mansfield as a director on Mar 10, 2021 | 2 pages | TM01 | ||||||||||
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Mar 10, 2021 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rolls-Royce Directorate on Oct 13, 2009 | 1 pages | CH02 | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Gerard Allan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr William Scott Mansfield as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0