ATKINSONHODGSON LLP

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

15/08/1415 August 2014 ANNUAL RETURN MADE UP TO 14/08/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 ANNUAL RETURN MADE UP TO 14/08/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 14/08/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 14/08/11

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 ANNUAL RETURN MADE UP TO 14/08/10

View Document

06/09/106 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE HODGSON / 14/08/2010

View Document

06/09/106 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HODGSONATKINSON LIMITED / 14/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 LLP ANNUAL RETURN ACCEPTED ON 14/08/09

View Document

17/04/0917 April 2009 MEMBER RESIGNED HELEN ATKINSON

View Document

17/04/0917 April 2009 LLP MEMBER APPOINTED HODGSONATKINSON LIMITED

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 11 CHEPSTOW HOUSE CHEPSTOW STREET MANCHESTER M1 5JF

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: G OFFICE CHANGED 09/10/06 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED ATKINSON HODGSON LLP CERTIFICATE ISSUED ON 29/09/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

29/08/0629 August 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