Download leads from Nexok and grow your business. Find out more

Reflex Marketing Limited

Documents

Total Documents61
Total Pages252

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off
11 August 2015Final Gazette dissolved via voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
16 April 2015Application to strike the company off the register
16 April 2015Application to strike the company off the register
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
28 December 2014Amended total exemption small company accounts made up to 31 March 2014
28 December 2014Amended total exemption small company accounts made up to 31 March 2014
22 August 2014Total exemption small company accounts made up to 31 March 2014
22 August 2014Total exemption small company accounts made up to 31 March 2014
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 March 2013
30 September 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 March 2012
5 December 2012Total exemption small company accounts made up to 31 March 2012
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
2 September 2011Amended accounts made up to 31 March 2010
2 September 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Amended accounts made up to 31 March 2010
23 February 2011Director's details changed for Mr Roger Brian Mynett on 1 January 2011
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
23 February 2011Director's details changed for Mr Roger Brian Mynett on 1 January 2011
23 February 2011Director's details changed for Mr Roger Brian Mynett on 1 January 2011
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
25 August 2010Particulars of a mortgage or charge / charge no: 3
25 August 2010Particulars of a mortgage or charge / charge no: 3
18 March 2010Director's details changed for Roger Mynett on 30 October 2009
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders
18 March 2010Director's details changed for Roger Mynett on 30 October 2009
17 March 2010Registered office address changed from Natuzzi Store Ocean Reach Havannah Street Cardiff Bay Cardiff CF10 5SD on 17 March 2010
17 March 2010Registered office address changed from Natuzzi Store Ocean Reach Havannah Street Cardiff Bay Cardiff CF10 5SD on 17 March 2010
2 March 2010Total exemption small company accounts made up to 31 March 2009
2 March 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Particulars of a mortgage or charge / charge no: 2
27 January 2010Particulars of a mortgage or charge / charge no: 2
8 December 2009Particulars of a mortgage or charge / charge no: 1
8 December 2009Particulars of a mortgage or charge / charge no: 1
28 January 2009Registered office changed on 28/01/2009 from 10 ty gwyn road cyncoed cardiff CF23 5JE
28 January 2009Return made up to 11/01/09; full list of members
28 January 2009Director's change of particulars / roger mynett / 01/06/2008
28 January 2009Registered office changed on 28/01/2009 from 10 ty gwyn road cyncoed cardiff CF23 5JE
28 January 2009Return made up to 11/01/09; full list of members
28 January 2009Director's change of particulars / roger mynett / 01/06/2008
2 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
2 January 2009Total exemption small company accounts made up to 31 January 2008
2 January 2009Total exemption small company accounts made up to 31 January 2008
2 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
28 February 2008Return made up to 11/01/08; full list of members
28 February 2008Return made up to 11/01/08; full list of members
11 January 2007Incorporation
11 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed