CMY LLP

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/0913 November 2009 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 30/01/08

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 30/01/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 COMPANY NAME CHANGED CELTIC MOTOR YACHTS LLP CERTIFICATE ISSUED ON 05/07/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 30/01/06

View Document

09/05/069 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CHARTER HOUSE, PITMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 30/01/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004 MEMBER RESIGNED

View Document

13/02/0413 February 2004 MEMBER RESIGNED

View Document

13/02/0413 February 2004

View Document

30/01/0430 January 2004 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