AMBIT EVESHAM LLP

Company Documents

DateDescription
27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

02/07/152 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 14 THE MALTINGS STATION ROAD NEWPORT SAFFRON WALDEN ESSEX CB11 3RN

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

25/04/1225 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY MARK LANGRIDGE-BROWN / 31/10/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM GRANITE BUSINESS CENTRE THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

26/02/0826 February 2008 MEMBER'S PARTICULARS CHRISTOPHER REYNOLDS

View Document

26/02/0826 February 2008 LLP MEMBER GLOBAL CHRISTOPHER REYNOLDS DETAILS CHANGED BY FORM RECEIVED ON 22-02-2008 FOR LLP OC306168

View Document

26/02/0826 February 2008 LLP MEMBER GLOBAL CHRISTOPHER REYNOLDS DETAILS CHANGED BY FORM RECEIVED ON 22-02-2008 FOR LLP OC300257

View Document

26/02/0826 February 2008 LLP MEMBER GLOBAL CHRISTOPHER REYNOLDS DETAILS CHANGED BY FORM RECEIVED ON 22-02-2008 FOR LLP OC317916

View Document

26/02/0826 February 2008 MEMBER'S PARTICULARS GARY LANGRIDGE-BROWN

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

06/03/076 March 2007 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