CRAMBETH ALLEN MEDIA LLP

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1523 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

27/10/1127 October 2011 LLP MEMBER APPOINTED CLARE LOUISE MASSINGHAM

View Document

27/10/1127 October 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

27/10/1127 October 2011 LLP MEMBER APPOINTED NICOLA SARAH AMANDA LLOYD-THOMAS

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER LEWIS

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED NICOLAS GEORGE ALLEN

View Document

12/10/1112 October 2011 LLP MEMBER APPOINTED PAUL MASSINGHAM

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SMALLWOOD

View Document

15/04/1115 April 2011 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