REFLEX MANUFACTURING SYSTEMS LIMITED: Filings

  • Overview

    Company NameREFLEX MANUFACTURING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01234089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for REFLEX MANUFACTURING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on May 11, 2022

    • Capital: GBP 1.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Warren Arthur East as a director on Mar 10, 2021

    3 pagesAP01

    Appointment of Nicola Carroll as a director on Mar 10, 2021

    3 pagesAP01

    Appointment of Ms Pamela Mary Coles as a director on Mar 10, 2021

    3 pagesAP01

    Termination of appointment of Rolls-Royce Directorate Limited as a director on Mar 10, 2021

    2 pagesTM01

    Termination of appointment of William Scott Mansfield as a director on Mar 10, 2021

    2 pagesTM01

    Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Mar 10, 2021

    2 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 5,500,000
    SH01

    Director's details changed for Rolls-Royce Directorate on Oct 13, 2009

    1 pagesCH02

    Annual return made up to Jun 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 5,500,000
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Gerard Allan as a director

    1 pagesTM01

    Appointment of Mr William Scott Mansfield as a director

    2 pagesAP01

    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