CATALYST ECHO LLP

Company Documents

DateDescription
02/01/152 January 2015 ANNUAL RETURN MADE UP TO 28/12/14

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 28/12/13

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SMITA AROON GONDHALEKAR / 10/08/2012

View Document

22/01/1322 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH SCOTT / 01/01/2013

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 28/12/12

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ERIC CHRISTIAN DANIEL OUDIN / 01/04/2011

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 28/12/11

View Document

10/01/1210 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATALYST CAPITAL LLP / 28/12/2011

View Document

09/01/129 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN PRANGNELL / 01/01/2011

View Document

09/01/129 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KASCH INVESTMENTS LLC / 28/12/2011

View Document

09/01/129 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GORDON HARGREAVES / 28/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, LLP MEMBER CHARLES BAIGLER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, LLP MEMBER TOMASZ DOKTOR

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ILAN GOLDMAN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER MAUREEN MAHR VON STASZEWSKI

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL SANDERS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY PERRY

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER HOWARD CREWS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER SARAH COOPER

View Document

17/01/1117 January 2011 ANNUAL RETURN MADE UP TO 28/12/10

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
18TH FLOOR 33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

05/02/105 February 2010 ANNUAL RETURN MADE UP TO 28/12/09

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
33 CAVENDISH STREET
LONDON
W1G 0PW

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 MEMBER RESIGNED GEOFFREY WARD

View Document

11/03/0911 March 2009 MEMBER RESIGNED STEFAN MEAD

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED TOMASZ DOKTOR

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED ERIC CHRISTIAN DANIEL OUDIN

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED CHARLES LEE

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED STEPHEN PRANGNELL

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED GEOFFREY COLIN NEVILLE WARD

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED CATALYST CAPITAL LLP

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED ANTHONY JOHN JULIAN PERRY

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED ROBERT FENWICK WALKER

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED KASCH INVESTMENTS LLC

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED SARAH COOPER

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED MONIKA MCIVER

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED FABRICE HUBERT TILLETTE DE CLERMONT-TONNERRE

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED DAVID MICHAEL GORDON HARGREAVES

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED KEAN GEORGE MAURICE HIRD

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED CHARLES BAIGLER

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED MAUREEN MAHR VON STASZEWSKI

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED HOWARD CREWS

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED PAUL GREGORY SANDERS

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED ILAN GOLDMAN

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED STEFAN MEAD

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED SMITA AROON GONDHALEKAR

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED DIANE EMMANUELLE MARGUERITE DE FLAUJAC

View Document

22/09/0822 September 2008 MEMBER RESIGNED PETER KASCH

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

28/12/0628 December 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