ECLIPSE PROPERTY MAINTENANCE (UXBRIDGE) LLP

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1528 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/01/1525 January 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

16/02/1316 February 2013 REGISTERED OFFICE CHANGED ON 16/02/2013 FROM
24 CRUTCHLEY ROAD
WOKINGHAM
BERKSHIRE
RG40 1XA
UNITED KINGDOM

View Document

16/02/1316 February 2013 REGISTERED OFFICE CHANGED ON 16/02/2013 FROM
67 BARKHAM ROAD
WOKINGHAM
BERKSHIRE
RG41 2RG
ENGLAND

View Document

16/02/1316 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RACHEL MARIE STANLEY / 20/12/2012

View Document

16/02/1316 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY STANLEY / 20/12/2012

View Document

10/07/1210 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY STANLEY / 01/01/2011

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL MARIE STANLEY / 01/01/2011

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 LLP ANNUAL RETURN ACCEPTED ON 07/01/10

View Document

16/09/0916 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

31/10/0831 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 24 CRUTCHLEY ROAD WOKINGHAM BERKSHIRE RG40 1XA

View Document

06/10/076 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

30/01/0630 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 24 CRUTCHLEY ROAD WOKINGHAM BERKSHIRE RG40 1XA

View Document

30/01/0630 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: APEX ACCOUNTANCY 9A HIGH STREET YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7QG

View Document

25/04/0525 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 38 BLUMFIELD CRESCENT BURNHAM SLOUGH BERKSHIRE SL1 6NH

View Document

07/01/047 January 2004 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