LEVANTER ALBERT LLP

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

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

View Document

27/09/1227 September 2012 ANNUAL RETURN MADE UP TO 28/07/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 ANNUAL RETURN MADE UP TO 28/07/11

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED CAROLINE JANE PORTER

View Document

12/01/1112 January 2011 CORPORATE LLP MEMBER APPOINTED PMW INVESTMENTS LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PORTEOUS

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED NEIL LETTINGTON PORTER

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED JOANNE WESTON

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED PAUL MARK WESTON

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED CHRISTOPHER MICHAEL MANNING

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED GINETTE ANN MANNING

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER KEITH SYSON

View Document

29/11/1029 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

28/07/1028 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