A & N COX LLP

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

10/10/1210 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW COX / 10/10/2012

View Document

10/10/1210 October 2012 ANNUAL RETURN MADE UP TO 04/10/12

View Document

17/01/1217 January 2012 ANNUAL RETURN MADE UP TO 04/10/11

View Document

06/12/116 December 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

25/11/1125 November 2011 ANNUAL RETURN MADE UP TO 01/10/10

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED M C COX & SON LLP CERTIFICATE ISSUED ON 13/05/11

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 04/10/10

View Document

06/07/106 July 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 LLP MEMBER APPOINTED NICOLA COX

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COX

View Document

26/10/0926 October 2009 ANNUAL RETURN MADE UP TO 04/10/09

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 04/10/08

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED M C COX & SONS LLP CERTIFICATE ISSUED ON 18/09/07

View Document

13/09/0713 September 2007 NEW MEMBER APPOINTED

View Document

13/09/0713 September 2007 NEW MEMBER APPOINTED

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

06/09/076 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information