ACCESS STAINTONS LLP

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1030 April 2010 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/04/1020 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/10/0925 October 2009 ANNUAL RETURN MADE UP TO 20/10/09

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 05/10/08

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: GENESYS HOUSE SANDBECK WAY WETHERBY LEEDS WEST YORKSHIRE LS22 7DN

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BOWCLIFFE GRANGE BOWCLIFFE HALL ESTATE, BRAMHAM LEEDS WEST YORKSHIRE LS23 6LP

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

27/10/0327 October 2003 MEMBER'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 59 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

05/10/015 October 2001 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