ABC NURSERY LLP

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/164 August 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 17/01/16

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 17/01/15

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 17/01/14

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 17/01/13

View Document

28/01/1328 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 17/01/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 ANNUAL RETURN MADE UP TO 17/01/11

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN EDWARD DREW / 08/09/2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIM DREW / 08/09/2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIM DREW / 08/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE OLD FARMHOUSE UPPER WRAXALL CHIPPENHAM WILTSHIRE SN14 7AG

View Document

12/02/1012 February 2010 ANNUAL RETURN MADE UP TO 17/01/10

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

25/04/0825 April 2008 LLP MEMBER APPOINTED MARTIN EDWARD DREW

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 MEMBER RESIGNED FIONA SMITH

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 20/07/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 20/07/05

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED ABC NURSERY (CORSHAM) LLP CERTIFICATE ISSUED ON 24/09/04

View Document

20/07/0420 July 2004 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