About

Registered Number: 03571203
Date of Incorporation: 21/05/1998 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 210-211 Waterloo Street, Burton On Trent, Staffordshire, DE14 2NQ

 

Based in Staffordshire, Reflex Action Services Ltd was registered on 21 May 1998, it has a status of "Liquidation". We don't know the number of employees at Reflex Action Services Ltd. The companies directors are listed as Brennan, Susan, Browne, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Michael 30 May 1998 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Susan 21 May 1998 30 May 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 May 2011
1.4 - Notice of completion of voluntary arrangement 24 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 August 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 30 June 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 September 2008
363a - Annual Return 23 June 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 08 May 2007
MISC - Miscellaneous document 15 September 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2006
363a - Annual Return 14 June 2006
363s - Annual Return 26 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 August 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 16 August 2005
DISS40 - Notice of striking-off action discontinued 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
1.1 - Report of meeting approving voluntary arrangement 23 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 20 August 2002
225 - Change of Accounting Reference Date 16 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 16 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 24 December 1999
225 - Change of Accounting Reference Date 26 July 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
287 - Change in situation or address of Registered Office 23 June 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.