Reflections Print Lamination Ltd was registered on 16 September 1993 and has its registered office in Sidcup in Kent, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Hastings, Rosemary Karen, Hastings, Luke Christopher, Hastings, Paul Stephen, Hastings, Richard Albert for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTINGS, Luke Christopher | 17 July 2003 | - | 1 |
HASTINGS, Paul Stephen | 17 July 2003 | - | 1 |
HASTINGS, Richard Albert | 16 September 1993 | 09 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTINGS, Rosemary Karen | 16 September 1993 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 02 November 2015 | |
1.4 - Notice of completion of voluntary arrangement | 22 September 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 02 December 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 December 2012 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 20 December 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 26 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH03 - Change of particulars for secretary | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 September 2010 | |
RESOLUTIONS - N/A | 03 February 2010 | |
CC04 - Statement of companies objects | 03 February 2010 | |
SH01 - Return of Allotment of shares | 03 February 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 17 January 2008 | |
363a - Annual Return | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
225 - Change of Accounting Reference Date | 21 April 2007 | |
225 - Change of Accounting Reference Date | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2006 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363a - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363a - Annual Return | 25 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
AAMD - Amended Accounts | 16 June 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363a - Annual Return | 04 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2002 | |
AA - Annual Accounts | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
363s - Annual Return | 20 September 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363a - Annual Return | 13 September 2000 | |
287 - Change in situation or address of Registered Office | 13 September 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363a - Annual Return | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 22 May 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
AA - Annual Accounts | 13 January 1999 | |
RESOLUTIONS - N/A | 18 December 1998 | |
RESOLUTIONS - N/A | 18 December 1998 | |
RESOLUTIONS - N/A | 18 December 1998 | |
363a - Annual Return | 21 September 1998 | |
353 - Register of members | 21 September 1998 | |
AA - Annual Accounts | 11 January 1998 | |
RESOLUTIONS - N/A | 29 December 1997 | |
RESOLUTIONS - N/A | 29 December 1997 | |
RESOLUTIONS - N/A | 29 December 1997 | |
363a - Annual Return | 17 September 1997 | |
353 - Register of members | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 21 March 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363a - Annual Return | 16 September 1996 | |
287 - Change in situation or address of Registered Office | 10 May 1996 | |
395 - Particulars of a mortgage or charge | 15 April 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363x - Annual Return | 18 September 1995 | |
363(353) - N/A | 18 September 1995 | |
363(190) - N/A | 18 September 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
AA - Annual Accounts | 27 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 September 1993 | |
NEWINC - New incorporation documents | 16 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2011 | Outstanding |
N/A |
Chattel mortgage | 09 January 2008 | Outstanding |
N/A |
Rent deposit deed | 09 March 2007 | Outstanding |
N/A |
Rent deposit deed | 09 March 2007 | Outstanding |
N/A |
Fixed and floating charge | 31 October 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 23 August 2005 | Outstanding |
N/A |
Chattels mortgage | 25 September 2001 | Outstanding |
N/A |
Lease | 13 May 1999 | Outstanding |
N/A |
Deed of deposit | 19 March 1997 | Outstanding |
N/A |
Mortgage debenture | 04 April 1996 | Outstanding |
N/A |
Deed of deposit | 09 June 1995 | Outstanding |
N/A |