CHRIS MARSON LLP

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 ANNUAL RETURN MADE UP TO 09/01/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 09/01/13

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 09/01/12

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 09/01/11

View Document

18/01/1118 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS MARSON LIMITED / 01/10/2009

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 LLP ANNUAL RETURN ACCEPTED ON 09/01/10

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM CARDINAL LODGE WESTERN ESPLANADE BROADSTAIRS KENT CT10 1TG

View Document

01/10/091 October 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

07/04/097 April 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/04/097 April 2009 LLP MEMBER APPOINTED CHRISTOPHER JAMES MARSON

View Document

07/04/097 April 2009 LLP MEMBER APPOINTED JULIE MARSON

View Document

07/04/097 April 2009 LLP MEMBER APPOINTED CHRIS MARSON LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: KENT INNOVATION CENTRE THANET REACH BUSINESS PARK NORTHWOOD ROAD BROADSTAIRS KENT CT10 2QQ

View Document

06/03/096 March 2009 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

06/03/096 March 2009 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

09/01/099 January 2009 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