DJS & RM LLP

Company Documents

DateDescription
18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 29/05/14

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
15B HIGH STREET
ALTON
HAMPSHIRE
GU34 1AW

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PATRICK STOKES

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 SECOND FILING WITH MUD 29/05/13 FOR FORM LLAR01

View Document

24/06/1324 June 2013 CORPORATE LLP MEMBER APPOINTED STAC EMPLOYMENT SERVICES LIMITED

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

20/11/1220 November 2012 LLP MEMBER APPOINTED MR PATRICK STOKES

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA RUTH MIDDLEMASS / 01/04/2010

View Document

09/12/109 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED PAMELA RUTH MIDDLEMASS

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 29/05/10

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER CHARLES LARDER

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
22A MARKET STREET
ALTON
HAMPSHIRE
GU34 1HA

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

04/09/084 September 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/07/0822 July 2008 CHANGE OF NAME 01/07/2008

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED DS & DL CONSULTANCY LLP
CERTIFICATE ISSUED ON 22/07/08

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/07/08

View Document

10/06/0810 June 2008 LLP MEMBER APPOINTED DAVID JOHN SIDWICK

View Document

10/06/0810 June 2008 LLP MEMBER APPOINTED CHARLES DAVID LARDER

View Document

10/06/0810 June 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

10/06/0810 June 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information