BOWERMANS LLP

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 CORPORATE LLP MEMBER APPOINTED BRIDGE HOUSE SECRETARIES LIMITED

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROWLES-DAVIES

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 21/05/11

View Document

02/06/112 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRIDGEHOUSE PARTNERS LLP / 21/05/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW COX

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 21/05/10

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 LLP MEMBER GLOBAL MATTHEW COX DETAILS CHANGED BY FORM RECEIVED ON 09-07-2009 FOR LLP OC304630

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS JOHN ROWLES-DAVIES

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS MATTHEW COX

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

03/07/093 July 2009 MEMBER'S PARTICULARS BRIDGEHOUSE PARTNERS LLP

View Document

15/09/0815 September 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

21/05/0821 May 2008 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