Reedhycalog Uk Holdings LLp
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 14, 2005)
- 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
|
REED-HYCALOG UK HOLDINGS LLP
Company type |
Limited Liability Partnership, Dissolved |
Company Number |
OC303489 |
Record last updated |
Thursday, April 16, 2015 12:42:58 AM UTC |
Official Address |
Stonedale Road Oldends Lane Stonehouse Gloucester Gl103rq
There are 18 companies registered at this street
|
Locality |
Stonehouse |
Region |
Gloucestershire, England |
Postal Code |
GL103RQ
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 15, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 15, 2013 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Dec 30, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 30, 2011 |
Determination for llps
|  |
Registry |
Dec 30, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Oct 14, 2011 |
Statement of satisfaction in full or in part of mortgage or charge in respect of a limited liability partnership
|  |
Registry |
Jun 22, 2011 |
Annual return of a limited liability partnership
|  |
Registry |
Jun 22, 2011 |
Change of particulars of a corporate member of a limited liability partnership
|  |
Financials |
Jun 15, 2011 |
Annual accounts
|  |
Registry |
Jun 14, 2011 |
Appointment of a person as Llp Member
|  |
Registry |
Jun 6, 2011 |
Resignation of one Llp Member
|  |
Registry |
Dec 2, 2010 |
Appointment of a person as Llp Designated Member
|  |
Registry |
Dec 2, 2010 |
Resignation of one Llp Designated Member
|  |
Registry |
Sep 16, 2010 |
Change of accounting reference date of a limited liability partnership
|  |
Registry |
Jun 7, 2010 |
Annual return of a limited liability partnership
|  |
Financials |
Nov 2, 2009 |
Annual accounts
|  |
Registry |
May 6, 2009 |
Annual return made up
|  |
Financials |
Dec 19, 2008 |
Annual accounts
|  |
Financials |
Dec 19, 2008 |
Annual accounts 6303...
|  |
Registry |
Nov 16, 2007 |
Annual return
|  |
Registry |
Jul 19, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 19, 2007 |
Notice of change of directors or secretaries or in their particulars 6303...
|  |
Financials |
Apr 24, 2007 |
Annual accounts
|  |
Registry |
Oct 20, 2006 |
Declaration that part of the property or undertaking charges
|  |
Registry |
Jan 6, 2006 |
Annual return
|  |
Financials |
Nov 14, 2005 |
Annual accounts
|  |
Registry |
Aug 24, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 7, 2005 |
Annual accounts
|  |
Registry |
Feb 10, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 30, 2004 |
Annual return
|  |
Registry |
Sep 30, 2004 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
May 13, 2004 |
Annual return
|  |
Registry |
May 13, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 24, 2003 |
Company name change
|  |
Registry |
Feb 24, 2003 |
Change of name certificate
|  |
Registry |
Dec 2, 2002 |
Two appointments: 2 companies
|  |