GREGORY ABRAMS DAVIDSON LLP

Company Documents

DateDescription
02/04/152 April 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1417 July 2014 LLP MEMBER APPOINTED MR JONATHAN NEIL ABRAMS

View Document

17/07/1417 July 2014 LLP MEMBER APPOINTED OLIVER MEIR JOSEPH

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3182760003

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HAROLD FRIEND / 02/06/2014

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY ABRAMS / 02/06/2014

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED CHRISTIAN EVANS

View Document

20/05/1420 May 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED IAN ROBERT KAY

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

15/05/1415 May 2014 LLP MEMBER APPOINTED MR CHRISTIAN EVANS

View Document

15/05/1415 May 2014 LLP MEMBER APPOINTED MR IAN ROBERT KAY

View Document

08/05/148 May 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, LLP MEMBER BARRY DAVIDSON

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, LLP MEMBER HELENA MITCHINSON

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, LLP MEMBER HELENA MITCHINSON

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELENA MARY MITCHINSON / 01/04/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HAROLD FRIEND / 01/04/2011

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 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