CONVECTION FACILITIES LLP

Company Documents

DateDescription
01/04/151 April 2015 ANNUAL RETURN MADE UP TO 05/03/15

View Document

24/12/1424 December 2014 LLP MEMBER APPOINTED MISS SHARON TAYLOR

View Document

19/12/1419 December 2014 LLP MEMBER APPOINTED MR ANTHONY NIGEL WELCH

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
70 SPENCER ROAD
ILFORD
IG3 8PP
UNITED KINGDOM

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

28/04/1428 April 2014 LLP MEMBER APPOINTED MR PARAMJEET SINGH SANDHU

View Document

28/04/1428 April 2014 LLP MEMBER APPOINTED MR LUCIAN DIEAC

View Document

05/03/145 March 2014 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