2012 PARTNERS LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ADOPT ARTICLES 18/03/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA PEARSON / 09/07/2012

View Document

06/08/146 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR NORMAN ALEXIA DROGOMIRECKI

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/07/1215 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL CHRISTINE MARSHALL / 06/06/2011

View Document

10/07/1110 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL CHRISTINE MARSHALL / 06/06/2011

View Document

10/07/1110 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL CHRISTINE MARSHALL / 07/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA PEARSON / 07/07/2010

View Document

09/07/109 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MRS BERYL CHRISTINE MARSHALL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: HOLLY HOUSE, SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 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