GLOBAL GASFLOW LLP

Company Documents

DateDescription
19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 02/04/14

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
THE APEX SHERIFFS ORCHARD
COVENTRY
CV1 3PP
ENGLAND

View Document

09/10/139 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALFRED VICTOR BREWSTER / 04/10/2013

View Document

09/10/139 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA TAMARA JACQUELINE EDMOND / 04/10/2013

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MS AMANDA TAMARA JACQUELINE EDMOND

View Document

04/10/134 October 2013 COMPANY NAME CHANGED RODERICK PARTNERS LLP
CERTIFICATE ISSUED ON 04/10/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, LLP MEMBER VITTORA HOLDING LTD.

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, LLP MEMBER MEEZARTE HOLDING INC.

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MR ALFRED VICTOR BREWSTER

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, LLP MEMBER VITTORA HOLDING LTD.

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
LAS SUITE 5 PERCY STREET
FITZROVIA
LONDON
W1T 1DG
ENGLAND

View Document

02/04/132 April 2013 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