EVANS BEESLEY WILLIAMS LLP

Company Documents

DateDescription
10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 13A SHAD THAMES LONDON SE1 2PU

View Document

15/07/1115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009530

View Document

15/07/1115 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/07/1115 July 2011 DETERMINATION FOR LLPS:LIQ. CASE NO.1

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER GERALDINE AGIN

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS GERALDINE CONSTANCE AGIN / 08/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BENEDICT MCELHINNEY / 08/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NORMAN BEESLEY / 08/05/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 08/05/11

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAC WILLIAMS / 08/05/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 LLP ANNUAL RETURN ACCEPTED ON 08/05/10

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

13/02/0913 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

14/04/0814 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED BEESLEY BURGESS WILLIAMS LLP20061016

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 1ST FLOOR 216 TOWER BRIDGE ROAD LONDON SE1 2UP

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

09/05/059 May 2005 MEMBER'S PARTICULARS CHANGED

View Document

20/03/0520 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

13/05/0213 May 2002 NEW MEMBER APPOINTED

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

23/04/0123 April 2001 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