Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Reflex Flexible Packaging LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

V.C.CROW & CO LIMITED

Details

Company type Private Limited Company, Active
Company Number 00797757
Record last updated Saturday, April 27, 2024 8:51:18 AM UTC
Official Address Vision House Hamilton Way Oakham
There are 10 companies registered at this street
Locality Oakham
Region Nottinghamshire, England
Postal Code NG185BU
Sector Manufacture of plastic packing goods

Charts

Visits

REFLEX FLEXIBLE PACKAGING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12020-22022-122024-72024-82025-12025-22025-4012

Searches

REFLEX FLEXIBLE PACKAGING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52022-102023-601

Directors

Document Type Publication date Download link
Registry Apr 17, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2020 Resignation of one Director (a man) 7977... Resignation of one Director (a man) 7977...
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 5, 2014 Annual return Annual return
Financials Nov 22, 2013 Annual accounts Annual accounts
Registry Feb 4, 2013 Annual return Annual return
Financials Nov 28, 2012 Annual accounts Annual accounts
Registry Aug 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 7977... Statement of satisfaction in full or in part of mortgage or charge 7977...
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 7977... Statement of satisfaction in full or in part of mortgage or charge 7977...
Registry Apr 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2012 Particulars of a mortgage or charge 7977... Particulars of a mortgage or charge 7977...
Registry Feb 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 1, 2012 Annual return Annual return
Financials Nov 23, 2011 Annual accounts Annual accounts
Registry Aug 1, 2011 Resignation of one Director Resignation of one Director
Registry Jul 29, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 11, 2011 Appointment of a man as Director 7977... Appointment of a man as Director 7977...
Registry Feb 8, 2011 Change of name certificate Change of name certificate
Registry Feb 8, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 8, 2011 Company name change Company name change
Registry Feb 3, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 2, 2011 Annual return Annual return
Registry Feb 2, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 25, 2011 Appointment of a man as Director 7977... Appointment of a man as Director 7977...
Registry Jan 25, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 25, 2011 Change of registered office address Change of registered office address
Registry Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Jan 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 20, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2011 Three appointments: 3 men Three appointments: 3 men
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 7977... Change of particulars for director 7977...
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Annual return Annual return
Registry Jan 9, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 18, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Annual return Annual return
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Financials Sep 14, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Financials Aug 13, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Annual return Annual return
Financials Jan 7, 2004 Annual accounts Annual accounts
Registry Jan 20, 2003 Annual return Annual return
Registry Sep 27, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 13, 2002 Annual accounts Annual accounts
Registry Aug 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 7977... Declaration of satisfaction in full or in part of a mortgage or charge 7977...
Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 7977... Declaration of satisfaction in full or in part of a mortgage or charge 7977...
Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2002 Resignation of a director Resignation of a director
Registry Mar 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2002 Particulars of a mortgage or charge 7977... Particulars of a mortgage or charge 7977...
Registry Jan 31, 2002 Resignation of a woman Resignation of a woman
Registry Jan 10, 2002 Annual return Annual return
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Registry Sep 5, 2000 Resignation of a director Resignation of a director
Registry Jul 17, 2000 Resignation of a woman Resignation of a woman
Registry Jul 14, 2000 Resignation of a director Resignation of a director
Financials Jul 4, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 14, 2000 Annual return Annual return
Registry Oct 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 11, 1999 Annual accounts Annual accounts
Registry Jan 11, 1999 Annual return Annual return
Financials Aug 13, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Financials Jul 30, 1997 Annual accounts Annual accounts
Registry Jun 23, 1997 Appointment of a director Appointment of a director
Registry Jun 2, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 1997 Annual return Annual return
Financials Aug 11, 1996 Annual accounts Annual accounts
Registry Jan 11, 1996 Annual return Annual return
Registry Nov 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 Annual return Annual return
Financials Jul 5, 1994 Annual accounts Annual accounts
Registry May 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1994 Appointment of a woman Appointment of a woman
Registry Jan 11, 1994 Annual return Annual return
Financials Aug 24, 1993 Annual accounts Annual accounts
Registry Jan 28, 1993 Annual return Annual return
Financials Sep 1, 1992 Annual accounts Annual accounts
Registry Aug 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 23, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 17, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)