GOLDSMITH WALTER AND LOBB LLP

Company Documents

DateDescription
08/12/148 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW GOLDSMITH

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTONY WALTER / 21/05/2014

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LOBB / 21/05/2014

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW GOLDSMITH / 21/05/2014

View Document

21/05/1421 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MANUELA GOLDSMITH / 21/05/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
2 WIMPOLE HOUSE
29 WIMPOLE STREET
LONDON
W1G 8GP

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3705650001

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 05/12/13

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
C/O TPS
STUDIO 4 162 ABBEY STREET
LONDON
SE1 2AN
UNITED KINGDOM

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 07/12/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
NECKINGER MILLS 162 ABBEY STREET
LONDON
SE1 2AN

View Document

07/12/117 December 2011 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