REYSON CONTRACTS LLP

OC313645
SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2014 accounts Annual Accounts 3 Buy now
08 Jun 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
15 Jun 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Aug 2012 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
23 May 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
23 May 2012 officers Appointment of member to a Limited Liability Partnership (Formond Inc.) 2 Buy now
23 May 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
23 May 2012 officers Appointment of member to a Limited Liability Partnership (Primecross Inc.) 2 Buy now
23 Feb 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
11 Oct 2011 accounts Annual Accounts 3 Buy now
22 Jun 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
09 Mar 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
07 Mar 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
01 Sep 2010 accounts Annual Accounts 3 Buy now
28 Jul 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
23 Jun 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
11 Jun 2009 annual-return Annual return made up to 08/06/09 2 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
12 Jun 2008 annual-return Annual return made up to 08/06/08 2 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
23 Aug 2007 accounts Annual Accounts 3 Buy now
18 Jun 2007 annual-return Annual return made up to 08/06/07 2 Buy now
29 Aug 2006 accounts Annual Accounts 3 Buy now
13 Jun 2006 annual-return Annual return made up to 08/06/06 2 Buy now
08 Jun 2005 incorporation Incorporation Company 3 Buy now