BL0004 LLP

Company Documents

DateDescription
14/11/1414 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BLACKCUBE GROUP LIMITED

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BAILEY

View Document

04/06/144 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH EASTWOOD / 01/01/2014

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

04/06/144 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK EASTWOOD / 01/01/2014

View Document

06/03/146 March 2014 LLP MEMBER APPOINTED MR JONATHAN JAMES MORTIMER BAILEY

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, LLP MEMBER EASTWOOD ASSET MANAGEMENT LIMITED

View Document

27/01/1427 January 2014 CORPORATE LLP MEMBER APPOINTED BLACKCUBE GROUP LIMITED

View Document

22/01/1422 January 2014 CORPORATE LLP MEMBER APPOINTED EASTWOOD ASSET MANAGEMENT LIMITED

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, LLP MEMBER GORTAGREENAN INVESTMENTS LIMITED

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
126 BANGOR ROAD
HOLYWOOD
DOWN
BT18 0ES

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED BLACKCUBE PRIVATE LLP
CERTIFICATE ISSUED ON 31/07/13

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
1 VICTORIA ROAD
HOLYWOOD
CO. DOWN
BT18 9BA
NORTHERN IRELAND

View Document

07/05/137 May 2013 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