A & J NON FERROUS LLP

Company Documents

DateDescription
05/06/195 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

21/08/1821 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2018:LIQ. CASE NO.2

View Document

16/08/1716 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2017

View Document

17/08/1617 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016

View Document

15/08/1615 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016

View Document

21/07/1521 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2015

View Document

17/07/1517 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1515 June 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/06/1515 June 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/06/1511 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2015

View Document

11/06/1511 June 2015 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

20/03/1520 March 2015 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/03/1520 March 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/01/1514 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/07/1424 July 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

02/07/142 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/06/1420 June 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

09/07/129 July 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, LLP MEMBER MARIA LI

View Document

03/02/123 February 2012 CORPORATE LLP MEMBER APPOINTED DURBS LTD

View Document

03/02/123 February 2012 LLP MEMBER APPOINTED KIMBERLY DURBIN

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MARIA LI

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED NICHOLAS RAINES

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED SALLY JONES

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/08/1112 August 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