CCFX JAN12 LLP

Company Documents

DateDescription
13/01/1513 January 2015 ANNUAL RETURN MADE UP TO 13/12/14

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER IVOR O'TOOLE

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN BOLLAND

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER BRUCE WESTBROOK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER LINDSAY STUART

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES FRIEDLANDER

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM OSBORNE

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN DONALD

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID CHARTERS

View Document

30/01/1430 January 2014 ANNUAL RETURN MADE UP TO 13/12/13

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 13/12/12

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY GILLON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COOPER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COLES

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES FRIEDLANDER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER LINDA COOPER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JEREMY BUSSEY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP WRIGLEY

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY STUART / 18/02/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 LLP MEMBER APPOINTED MARTIN KEITH BOLLAND

View Document

12/12/1212 December 2012 LLP MEMBER APPOINTED MR IVOR O'TOOLE

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED MR JAMES STUART FRIEDLANDER

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED BRUCE RICHARD WESTBROOK

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED LINDSAY STUART

View Document

10/12/1210 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY STUART / 23/01/2012

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED PHILIP OLIVER WRIGLEY

View Document

27/11/1227 November 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

23/11/1223 November 2012 LLP MEMBER APPOINTED MR WILLIAM GILES OSBORNE

View Document

21/11/1221 November 2012 LLP MEMBER APPOINTED MR ANTHONY SEAN GILLON

View Document

21/11/1221 November 2012 LLP MEMBER APPOINTED MR JAMES STUART FRIEDLANDER

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MR MICHAEL JOHN COOPER

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED JEREMY BUSSEY

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MR JOHN ROBERT BRODIE DONALD

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MRS LINDA ANNE COOPER

View Document

20/11/1220 November 2012 CORPORATE LLP MEMBER APPOINTED MIATS LTD

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MR JEREMY WILLIAMS BAILEY

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES MCKENZIE COLES

View Document

30/01/1230 January 2012 LLP MEMBER APPOINTED MR DAVID JOHN CHARTERS

View Document

13/12/1113 December 2011 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