REINHARDT & ASSOCIATES LIMITED

05642898
UNIT 11 THE 1929 SHOP MERTON ABBEY MILLS WATERMILL WAY LONDON UK SW19 2RD

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Bruce Shepherd) 1 Buy now
09 Jul 2012 officers Appointment of secretary (Mr Andreas Reinhardt) 1 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
03 May 2011 officers Appointment of secretary (Mr Bruce Shepherd) 1 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 officers Change of particulars for director (Andreas Michael Reinhardt) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Mrs Stefanie Brigitte Papsch) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Brigitte Koehler) 2 Buy now
22 Feb 2011 accounts Annual Accounts 10 Buy now
21 Dec 2010 officers Termination of appointment of secretary (Bruce Shepherd) 1 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Brigitte Koehler) 2 Buy now
11 Jan 2010 officers Appointment of director (Mrs Stefanie Brigitte Papsch) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Andreas Michael Reinhardt) 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
09 Apr 2009 officers Director appointed brigitte koehler 2 Buy now
24 Mar 2009 annual-return Return made up to 02/12/08; full list of members 3 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from unit 3, kingsmill business park chapel mill road kingston upon thames KT1 3GZ 1 Buy now
31 Oct 2008 accounts Annual Accounts 1 Buy now
16 Jun 2008 annual-return Return made up to 02/12/07; full list of members 7 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
26 Sep 2007 accounts Annual Accounts 1 Buy now
17 Feb 2007 annual-return Return made up to 02/12/06; full list of members 7 Buy now
02 Dec 2005 incorporation Incorporation Company 17 Buy now