LIVE LINK PERFORMANCE ENGINEERING LLP

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1524 September 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/09/158 September 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 46A DE BEAUVOIR CRESCENT LONDON GREATER LONDON N1 5RY UNITED KINGDOM

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED THE LIVE LINK MUSICIANS LLP CERTIFICATE ISSUED ON 10/12/13

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

21/07/1121 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 43B BATTERSEA RISE LONDON SW11 1HH

View Document

12/10/1012 October 2010 ANNUAL RETURN MADE UP TO 12/08/10

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, LLP MEMBER GEORGE DUNSTALL

View Document

02/06/102 June 2010 ANNUAL RETURN MADE UP TO 12/08/09

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 LLP MEMBER APPOINTED COLIN MACDONALD AMIES

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 12/08/08

View Document

02/07/082 July 2008 MEMBER'S PARTICULARS ALEX HENRY AMIES LOGGED FORM

View Document

01/07/081 July 2008 MEMBER'S PARTICULARS GEORGE DUNSTALL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 12/08/07

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0729 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

27/11/0627 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 50 CHARLWOOD STREET LONDON SW1V 2DS

View Document

12/08/0512 August 2005 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