REINKARNATION LIMITED

Company Documents

DateDescription
18/04/1418 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY THE A9 PARTNERSHIP LIMITED

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
ABERCORN SCHOOL, NEWTON
BROXBURN
WEST LOTHIAN
EH52 6PZ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1315 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 05/05/2010

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE A9 PARTNERSHIP LTD / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 15/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 SECRETARY APPOINTED THE A9 PARTNERSHIP LTD

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY ZAMIN HASSAN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ZAMIN HASSAN

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED ATTA-UL-HAQ

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 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