REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
Company number 06963327
- Company Overview for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
- Filing history for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
- People for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
- Insolvency for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
- Registers for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
- More for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED (06963327)
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) |
---|---|---|---|
12 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 15 July 2014 no member list | |
28 Aug 2014 | TM01 | Termination of appointment of Bryan Derek Leibman as a director on 10 February 2014 | |
27 May 2014 | CH01 | Director's details changed for Marc Leidelinger on 14 July 2011 | |
22 May 2014 | TM01 | Termination of appointment of Richard Louga Savva as a director on 24 January 2014 | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 15 July 2013 no member list | |
28 Jun 2013 | TM01 | Termination of appointment of Lucy Bamber as a director on 5 June 2013 | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 15 July 2012 no member list | |
17 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Aug 2012 | AD02 | Register inspection address has been changed | |
17 Aug 2012 | TM01 | Termination of appointment of Andre Luis Miller Webber as a director on 24 March 2011 | |
17 Aug 2012 | TM01 | Termination of appointment of Lara Leibman as a director on 24 March 2011 | |
17 Aug 2012 | TM01 | Termination of appointment of Charlotte Antonia Camacho Young as a director on 31 August 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Lucy Bamber on 18 September 2009 | |
10 Aug 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 July 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 July 2012 | |
29 Dec 2011 | AUD | Auditor's resignation | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 15 July 2011 no member list | |
16 Aug 2011 | CH01 | Director's details changed for Marc Leidelinger on 14 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Marc Leidelinger on 14 July 2011 |