CLIVE RANDALL & MIKE HOWARD LLP

Company Documents

DateDescription
27/09/1327 September 2013 ANNUAL RETURN MADE UP TO 14/09/13

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED PROJECT EXCELLENCE LLP CERTIFICATE ISSUED ON 17/01/13

View Document

20/09/1220 September 2012 ANNUAL RETURN MADE UP TO 14/09/12

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID ALLAN DICK

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM ST MARY'S COURT 49 HUNTLY STREET ABERDEEN AB10 1TH

View Document

04/10/114 October 2011 ANNUAL RETURN MADE UP TO 14/09/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, LLP MEMBER BRUCE CHRISTIE

View Document

19/08/1119 August 2011 COMPANY NAME CHANGED FACILITATORS INTERNATIONAL LLP CERTIFICATE ISSUED ON 19/08/11

View Document

11/07/1111 July 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE WILLIAM RANDALL / 14/09/2010

View Document

15/09/1015 September 2010 LLP ANNUAL RETURN ACCEPTED ON 14/09/10

View Document

15/09/1015 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALLAN DICK / 14/09/2010

View Document

15/09/1015 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE CHRISTIE / 14/09/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0920 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

12/10/0912 October 2009 LLP ANNUAL RETURN ACCEPTED ON 14/09/09

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 MEMBER RESIGNED

View Document

10/10/0710 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

05/09/075 September 2007 MEMBER RESIGNED

View Document

02/08/072 August 2007 NEW MEMBER APPOINTED

View Document

18/05/0718 May 2007 MEMBER RESIGNED

View Document

23/01/0723 January 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

14/09/0614 September 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