FWJ IP LLP

Company Documents

DateDescription
20/11/1420 November 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/09/1419 September 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

04/04/144 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ZEEV FISHER / 31/03/2014

View Document

10/01/1410 January 2014 ANNUAL RETURN MADE UP TO 30/12/13

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1318 January 2013 ANNUAL RETURN MADE UP TO 30/12/12

View Document

18/01/1318 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ZEEV FISHER / 06/08/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1224 October 2012 PREVSHO FROM 31/12/2012 TO 30/04/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER KEITH JONES

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER JANE JONES

View Document

20/03/1220 March 2012 SECOND FILING FOR FORM LLAP01

View Document

20/03/1220 March 2012 SECOND FILING FOR FORM LLAP01

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 30/12/11

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 41 CHURCH STREET DUNNINGTON YORK NORTH YORKSHIRE YO19 5PP

View Document

26/08/1126 August 2011 LLP MEMBER APPOINTED ZEEV FISHER

View Document

26/08/1126 August 2011 LLP MEMBER APPOINTED ASSAF WEILER OFEK

View Document

30/12/1030 December 2010 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