AWE PROJECT MANAGEMENT LLP

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BRIAN FAIRBROTHER

View Document

16/10/1816 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

16/10/1716 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, LLP MEMBER LESTER KORZILIUS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN NAHAPIET

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/07/167 July 2016 ANNUAL RETURN MADE UP TO 23/06/16

View Document

07/07/167 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK DRURY EVANS / 01/06/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, LLP MEMBER DIETER PFANNENSTIEL

View Document

13/07/1513 July 2015 ANNUAL RETURN MADE UP TO 23/06/15

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LAVELLE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DUENAS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES BUXTON

View Document

27/10/1427 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 23/06/14

View Document

23/12/1323 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GREGORY NAHAPIET / 01/05/2013

View Document

30/07/1330 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DUENAS / 20/06/2013

View Document

30/07/1330 July 2013 ANNUAL RETURN MADE UP TO 23/06/13

View Document

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 23/06/12

View Document

25/06/1225 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN GREGORY NAHAPIET / 01/08/2011

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 ANNUAL RETURN MADE UP TO 23/06/11

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIETER PFANNENSTIEL / 01/08/2010

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DUENAS / 01/08/2010

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER LAVELLE / 01/08/2010

View Document

30/06/1130 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESTER PAUL KORZILIUS / 01/08/2010

View Document

06/01/116 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 PREVSHO FROM 30/06/2010 TO 05/04/2010

View Document

07/07/107 July 2010 ANNUAL RETURN MADE UP TO 23/06/10

View Document

23/06/0923 June 2009 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