REED LEARNING PARTNERSHIP LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 ADOPT ARTICLES 14/08/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM
ACADEMY COURT THIRD FLOOR
94 CHANCERY LANE
LONDON
WC2A 1DT

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 01/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 01/03/2011

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

19/10/0919 October 2009 CURREXT FROM 30/06/2009 TO 30/06/2010

View Document

02/06/092 June 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

17/04/0917 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED REED LEARNING PAYROLL MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
ACADEMY COURT
94 CHANCERY LANE
LONDON
WC2A 1DT

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED
FLEXISTAFF LIMITED
CERTIFICATE ISSUED ON 14/05/04

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM:
CALIFORNIA
120 COOMBE LANE
LONDON
SW20 0BA

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
CANNON HOUSE
112-120 COOMBE LANE
RAYNES PARK
LONDON SW20 0BA

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM:
TOLWORTH TOWER
TOLWORTH
SURREY
KT6 7DN

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED
REED STAFFING SERVICES LIMITED
CERTIFICATE ISSUED ON 29/12/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED
TRUSHELFCO (NO. 2080) LIMITED
CERTIFICATE ISSUED ON 27/06/95

View Document

01/02/951 February 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company