INGLETON JENNINGS LLP

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LEE

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LORD GARY JOHN CLEWS / 05/01/2014

View Document

30/12/1330 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CNC CORPORATE LIMITED / 01/12/2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM
5300 LAKESIDE
CHEADLE ROYAL
CHEADLE
CHESHIRE
SK8 3GP
ENGLAND

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

26/03/1326 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LORD GARY JOHN CLEWS / 21/03/2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
85A STOCKPORT ROAD
DENTON
MANCHESTER
M34 6DD
UNITED KINGDOM

View Document

08/03/138 March 2013 LLP MEMBER APPOINTED MRS JILLIAN WOODWARD

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
5300 LAKESIDE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
CHESHIRE
SK8 3GP

View Document

18/05/1218 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LORD GARY JOHN CLEWS / 17/05/2012

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY JOHN CLEWS / 17/05/2012

View Document

21/03/1221 March 2012 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