Reflex Vehicle Solutions Ltd was registered on 27 August 2003 with its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". There are 2 directors listed as Lumley, Graeme Alan, Hewitt, Stephen John for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMLEY, Graeme Alan | 14 September 2006 | - | 1 |
HEWITT, Stephen John | 27 August 2003 | 14 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2019 | |
LIQ14 - N/A | 21 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2013 | |
2.34B - N/A | 07 March 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 February 2013 | |
2.24B - N/A | 17 October 2012 | |
F2.18 - N/A | 21 May 2012 | |
2.16B - N/A | 10 May 2012 | |
2.17B - N/A | 08 May 2012 | |
2.12B - N/A | 19 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 February 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 18 May 2011 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 08 July 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AP01 - Appointment of director | 04 November 2009 | |
AP01 - Appointment of director | 04 November 2009 | |
AP01 - Appointment of director | 04 November 2009 | |
363a - Annual Return | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
363a - Annual Return | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
RESOLUTIONS - N/A | 06 December 2007 | |
RESOLUTIONS - N/A | 06 December 2007 | |
123 - Notice of increase in nominal capital | 06 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2007 | |
363s - Annual Return | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2006 | |
123 - Notice of increase in nominal capital | 20 October 2006 | |
363s - Annual Return | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 01 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2005 | |
225 - Change of Accounting Reference Date | 23 March 2005 | |
RESOLUTIONS - N/A | 08 February 2005 | |
RESOLUTIONS - N/A | 08 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2005 | |
363s - Annual Return | 30 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
287 - Change in situation or address of Registered Office | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
NEWINC - New incorporation documents | 27 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge over receivables | 06 July 2010 | Outstanding |
N/A |
Charge over bank account | 02 September 2009 | Outstanding |
N/A |
Debenture | 02 September 2009 | Outstanding |
N/A |
Debenture | 02 September 2009 | Outstanding |
N/A |
Legal charge | 13 May 2009 | Outstanding |
N/A |
Lease security assignment | 05 May 2009 | Outstanding |
N/A |
Floating charge | 04 August 2008 | Outstanding |
N/A |
Floating charge | 04 August 2008 | Outstanding |
N/A |
Floating charge | 04 August 2008 | Outstanding |
N/A |
Master assignment | 02 May 2008 | Outstanding |
N/A |
Sub-hire agreement | 30 April 2007 | Fully Satisfied |
N/A |
Floating charge | 17 April 2007 | Outstanding |
N/A |
Debenture | 28 November 2003 | Outstanding |
N/A |