Advanced company searchLink opens in new window

REMFLEX COVERS LIMITED

Company number 03117839

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)
11 Aug 2000 288a New secretary appointed
07 Jun 2000 288b Secretary resigned
02 Jun 2000 288a New secretary appointed
11 Apr 2000 288c Secretary's particulars changed
24 Mar 2000 155(6)a Declaration of assistance for shares acquisition
14 Mar 2000 155(6)a Declaration of assistance for shares acquisition
09 Feb 2000 288b Director resigned
30 Jan 2000 MISC Form 391
19 Jan 2000 287 Registered office changed on 19/01/00 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU
22 Dec 1999 287 Registered office changed on 22/12/99 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU
25 Nov 1999 225 Accounting reference date shortened from 31/03/00 to 31/12/99
25 Nov 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
25 Nov 1999 363s Return made up to 25/10/99; full list of members
15 Nov 1999 288a New secretary appointed
15 Nov 1999 288b Director resigned
15 Nov 1999 288b Secretary resigned;director resigned
12 Nov 1999 AA Full accounts made up to 4 April 1999
22 Sep 1999 288a New director appointed
22 Sep 1999 288a New secretary appointed;new director appointed
14 Sep 1999 288a New director appointed
10 Sep 1999 288a New director appointed
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
05 Mar 1999 288a New director appointed
05 Mar 1999 288a New director appointed