REINBERG, MEYER & PARTNER LLP

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS REINBERG

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED REINBERG MEYER VON BEUST LLP CERTIFICATE ISSUED ON 18/11/16

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, LLP MEMBER MANFRED SIEPERT

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORG EHRMANN

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORG EHRMANN

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, LLP MEMBER OLE FREIHERR VON BEUST

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 11/05/16

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1515 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHAN FLORIAN MEYER / 01/12/2014

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 11/05/15

View Document

02/02/152 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHAN FLORIAN MEYER / 31/01/2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DEMUTH

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 11/05/14

View Document

30/06/1430 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/03/143 March 2014 LLP MEMBER APPOINTED MANFRED SIEPERT

View Document

28/02/1428 February 2014 LLP MEMBER APPOINTED GEORG EHRMANN

View Document

28/02/1428 February 2014 LLP MEMBER APPOINTED OLE CARL-FRIEDRICH ARP FREIHERR VON BEUST

View Document

19/12/1319 December 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

12/08/1312 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHAN MEYER / 12/08/2013

View Document

09/08/139 August 2013 LLP MEMBER APPOINTED MR STEPHAN MEYER

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 11/05/13

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED REINBERG LLP CERTIFICATE ISSUED ON 26/04/13

View Document

31/05/1231 May 2012 ANNUAL RETURN MADE UP TO 11/05/12

View Document

07/06/117 June 2011 COMPANY NAME CHANGED REINBERG & PARTNER LLP CERTIFICATE ISSUED ON 07/06/11

View Document

11/05/1111 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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