- Company Overview for REFLEX MAGNETICS LIMITED (01904999)
- Filing history for REFLEX MAGNETICS LIMITED (01904999)
- People for REFLEX MAGNETICS LIMITED (01904999)
- Charges for REFLEX MAGNETICS LIMITED (01904999)
- More for REFLEX MAGNETICS LIMITED (01904999)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | SH20 | Statement by Directors | |
27 Jun 2016 | SH19 |
Statement of capital on 27 June 2016
|
|
27 Jun 2016 | CAP-SS | Solvency Statement dated 20/06/16 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Apr 2014 | AD01 | Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | AP01 | Appointment of Mr John Slavitt as a director |