CLSW LLP

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1515 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

11/03/1411 March 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED COTTRILL MASON LLP CERTIFICATE ISSUED ON 27/11/13

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

01/06/111 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER MASON / 01/06/2010

View Document

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

View Document

22/07/1022 July 2010 ANNUAL RETURN MADE UP TO 01/06/10

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 11 A VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 MEMBER'S PARTICULARS HUGH COTTRILL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 01/06/07

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

25/07/0525 July 2005 NEW MEMBER APPOINTED

View Document

25/07/0525 July 2005 MEMBER RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 11A VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

21/05/0521 May 2005 REGISTERED OFFICE CHANGED ON 21/05/05 FROM: 11 VANSITTART HOUSE WINDSOR BERKSHIRE SL4 1SE

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information