GMGA POOLE LLP

Company Documents

DateDescription
15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 09/07/15

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR LLOYD MICHAEL THOMAS

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSANNA JAYNE SANUSI / 19/11/2012

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KATHARINE ELIZABETH DUDLEY / 19/11/2012

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EVERED LOVE / 19/11/2012

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY STEVEN COX / 20/11/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY STEVEN COX / 19/11/2012

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RICHARDS / 19/11/2012

View Document

19/11/1219 November 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/11/1219 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KATHARINE ELIZABETH DUDLEY / 19/11/2012

View Document

19/11/1219 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSANNA JAYNE SANUSI / 19/11/2012

View Document

19/11/1219 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EVERED LOVE / 19/11/2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KILLER

View Document

12/07/1212 July 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

12/07/1212 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH DUDLEY / 09/07/2012

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED MS KATHERINE ELIZABETH DUDLEY

View Document

09/07/129 July 2012 LLP MEMBER APPOINTED MR JAMES WILLIAM EVERED LOVE

View Document

09/07/129 July 2012 LLP MEMBER APPOINTED MRS SUSANNA JAYNE SANUSI

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 LLP MEMBER APPOINTED MR RICHARD KILLER

View Document

11/11/1111 November 2011 LLP MEMBER APPOINTED MRS SARAH LOUISE RICHARDS

View Document

11/11/1111 November 2011 LLP MEMBER APPOINTED MR GARY STEVEN COX

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KILLER

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER GARY COX

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 09/07/11

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/08/109 August 2010 CURRSHO FROM 31/07/2011 TO 30/09/2010

View Document

09/07/109 July 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