EMBLUMOVEN LLP

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 ANNUAL RETURN MADE UP TO 27/10/11

View Document

18/11/1118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR KO ASADA BARCLAY / 27/10/2009

View Document

18/11/1118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN KING / 27/10/2009

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1115 February 2011 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

19/11/1019 November 2010 CORPORATE LLP MEMBER APPOINTED EMBLUMOVEN CORPORATE SERVICES (UK) LIMITED

View Document

19/11/1019 November 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR KO ASADA BARCLAY / 15/07/2010

View Document

19/11/1019 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN KING / 15/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH

View Document

27/10/0927 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information