C2 SALES & LETTINGS LLP

Company Documents

DateDescription
26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/04/111 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / C2 PROPERTY SOLUTIONS LIMITED / 01/10/2009

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

31/03/1131 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAUR KULWINDER / 01/10/2010

View Document

31/03/1131 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAUR SUNDEEP / 01/10/2009

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JARED LEE

View Document

30/06/1030 June 2010 LLP ANNUAL RETURN ACCEPTED ON 23/02/10

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/12/0916 December 2009 LLP MEMBER APPOINTED KAUR SUNDEEP

View Document

16/12/0916 December 2009 LLP MEMBER APPOINTED KAUR KULWINDER

View Document

16/04/0916 April 2009 MEMBER'S PARTICULARS RAJINDERPAL SINGH

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED RANJIT SINGH

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED C2 PROPERTY SOLUTIONS LIMITED

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED RAJINDERPAL SINGH

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED JARED LEE

View Document

27/02/0927 February 2009 MEMBER RESIGNED JL NOMINEES TWO LIMITED

View Document

27/02/0927 February 2009 MEMBER RESIGNED JL NOMINEES ONE LIMITED

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8DF

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information