COVALENCE PARTNERS LLP

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
C/O C/O MEHMET AKSEKI
30 GATLIFF ROAD
87, HEPWORTH COURT
LONDON
SW1W 8QP
UNITED KINGDOM

View Document

06/06/126 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MEHMET URUN AKSEKI / 18/01/2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 22/05/12

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM APT 24 HIRST COURT GROSVENOR WATERSIDE 20 GATLIFF ROAD LONDON SW1W 8QD

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MEHMET URUN AKSEKI / 23/05/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 22/05/11

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 LLP ANNUAL RETURN ACCEPTED ON 22/05/10

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED ADNAN AKSEKI

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HANNEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, LLP MEMBER BARIS GULER

View Document

14/05/0914 May 2009 LLP MEMBER APPOINTED BARIS GULER

View Document

08/05/098 May 2009 CHANGE OF NAME 05/05/2009

View Document

07/05/097 May 2009 COMPANY NAME CHANGED COVALENCE CAPITAL PARTNERS LLP20090508

View Document

30/04/0930 April 2009 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