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)
05 Mar 1999 288b Secretary resigned
05 Mar 1999 288b Director resigned
25 Feb 1999 288a New secretary appointed
06 Feb 1999 225 Accounting reference date extended from 31/12/98 to 31/03/99
06 Feb 1999 287 Registered office changed on 06/02/99 from: stoney cross station road derby DE21 7NE
18 Jan 1999 287 Registered office changed on 18/01/99 from: critchley court wood street ilkeston derbyshire DE7 8GE
26 Nov 1998 363s Return made up to 25/10/98; no change of members
22 May 1998 AA Accounts for a small company made up to 31 December 1997
01 Dec 1997 363s Return made up to 25/10/97; full list of members
26 Jun 1997 AA Accounts for a small company made up to 31 December 1996
02 Jan 1997 288a New director appointed
02 Jan 1997 288b Director resigned
28 Nov 1996 363s Return made up to 25/10/96; full list of members
24 May 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
24 May 1996 88(2)R Ad 04/12/95--------- £ si 19998@1=19998 £ ic 2/20000
24 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Dec 1995 287 Registered office changed on 20/12/95 from: the ropewalk industrial centre unit E10 the ropework off station road ilkeston derbyshire DE7 5HX
21 Nov 1995 224 Accounting reference date notified as 31/12
21 Nov 1995 288 New director appointed
21 Nov 1995 288 Director resigned;new director appointed
21 Nov 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1995 287 Registered office changed on 21/11/95 from: 33 crwys road cardiff CF2 4YF
25 Oct 1995 NEWINC Incorporation