GOPHER QUOTES LLP

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

31/07/1331 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH ROBERT JONES / 31/07/2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP JORDAN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP JORDAN

View Document

12/07/1312 July 2013 LLP MEMBER APPOINTED MS LAURA ELIZABETH JORDAN

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
THE PRINCE CONSORT LOWER GROUND FLOOR
19 ST. THOMAS STREET
RYDE
ISLE OF WIGHT
PO33 2DL

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 04/03/12

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

04/03/104 March 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