Advanced company searchLink opens in new window

REFLEX MANUFACTURING SYSTEMS LIMITED

Company number 01234089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
11 May 2022 SH19 Statement of capital on 11 May 2022
  • GBP 1.10
11 May 2022 SH20 Statement by Directors
11 May 2022 CAP-SS Solvency Statement dated 21/04/22
11 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2022 AP01 Appointment of Mr David Warren Arthur East as a director on 10 March 2021
03 Feb 2022 AP01 Appointment of Nicola Carroll as a director on 10 March 2021
03 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
03 Feb 2022 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 10 March 2021
03 Feb 2022 TM01 Termination of appointment of William Scott Mansfield as a director on 10 March 2021
03 Feb 2022 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 10 March 2021
03 Feb 2022 AC92 Restoration by order of the court
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,500,000
16 Jun 2015 CH02 Director's details changed for Rolls-Royce Directorate on 13 October 2009
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,500,000
14 Jul 2014 MISC Section 519
04 Jul 2014 AUD Auditor's resignation
03 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Gerard Allan as a director
28 Oct 2013 AP01 Appointment of Mr William Scott Mansfield as a director