CONMARA PARTNERSHIP LTD

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 PREVSHO FROM 31/03/2014 TO 30/04/2013

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/05/1224 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
9 STRATFIELD PARK
ELETTRA AVENUE
WATERLOOVILLE
HAMPSHIRE
PO7 7XN
UNITED KINGDOM

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
PIPPINS COTTAGE COOKS LANE
WALDERTON
CHICHESTER
WEST SUSSEX
PO18 9EF
UNITED KINGDOM

View Document

23/04/1023 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA MCNAMARA / 16/12/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CONLIN / 16/12/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA MCNAMARA / 16/12/2009

View Document

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

View Document

15/06/0915 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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