CORTEX PARTNERS LLP

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 8 January 2010

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1027 August 2010 PREVSHO FROM 31/03/2010 TO 08/01/2010

View Document

19/08/1019 August 2010 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 LLP ANNUAL RETURN ACCEPTED ON 13/10/09

View Document

03/12/093 December 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

22/10/0922 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/02/0920 February 2009 CHANGE OF NAME 11/02/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: BURNTWOOD HOUSE WATER LANE ENTON GODALMING SURREY GU8 5AQ

View Document

12/02/0912 February 2009 LLP MEMBER APPOINTED JONATHAN DAVID RAY

View Document

12/02/0912 February 2009 LLP MEMBER APPOINTED JAMES PEREGRINE WELCH

View Document

12/02/0912 February 2009 MEMBER RESIGNED JUSTINE MILBORNE

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED CORTEX PROPERTIES LLP20090220

View Document

13/10/0813 October 2008 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