ANDREW PROCTER LLP

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 30/01/13

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 ANNUAL RETURN MADE UP TO 30/01/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 ANNUAL RETURN MADE UP TO 30/01/11

View Document

14/03/1114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE JANE WATERHOUSE / 01/01/2010

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 ANNUAL RETURN MADE UP TO 30/01/10

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE OLD GOODS YARD CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7DS

View Document

04/02/094 February 2009 MEMBER RESIGNED REBECCA PROCTER

View Document

30/01/0930 January 2009 CHANGE OF NAME 01/01/2009

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED PROCTER HOMES (BINGLEY) LLP CERTIFICATE ISSUED ON 30/01/09

View Document

27/01/0927 January 2009 MEMBER RESIGNED PAUL PROCTER

View Document

27/01/0927 January 2009 MEMBER'S PARTICULARS CAROLINE WATERHOUSE

View Document

27/01/0927 January 2009 MEMBER RESIGNED DEREK PROCTER

View Document

27/01/0927 January 2009 MEMBER RESIGNED LOUISE PROCTER

View Document

27/01/0927 January 2009 MEMBER RESIGNED ELIZABETH PROCTER

View Document

27/01/0927 January 2009 LLP MEMBER GLOBAL CAROLINE WATERHOUSE DETAILS CHANGED BY FORM RECEIVED ON 24-01-2009 FOR LLP OC317504

View Document

27/01/0927 January 2009 MEMBER RESIGNED P R PROCTER & SONS LIMITED

View Document

27/01/0927 January 2009 MEMBER RESIGNED GARY PROCTER

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

15/02/0815 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 30/01/07

View Document

22/03/0722 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007

View Document

30/01/0630 January 2006 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