LUTZ ABEL LLP

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR BERNHARD NOREISCH / 01/08/2014

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR HUBERT JOSEF BAURIEDL / 01/08/2014

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR MATHIAS KLAUS FRIEDRICH MANTLER / 01/08/2014

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR THOMAS FRANK SCH￯﾿ᄑNFELD / 01/08/2014

View Document

17/09/1417 September 2014 LLP MEMBER APPOINTED DR FERDINAND MARKUS UNZICKER

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED LUTZ ABEL RECHTSANWALTE LLP
CERTIFICATE ISSUED ON 31/08/14

View Document

03/06/143 June 2014 DISS REQUEST WITHDRAWN

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/01/1422 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

22/01/1422 January 2014 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