M F FERGUSON LLP

Company Documents

DateDescription
15/05/1815 May 2018 STRUCK OFF AND DISSOLVED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 5 DARWIN HOUSE PRIORS HAW ROAD CORBY NORTHANTS NN17 5JG

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

16/09/1516 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ABCREST SERVICES LIMITED / 31/03/2014

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 14/08/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 ANNUAL RETURN MADE UP TO 14/08/14

View Document

10/09/1410 September 2014 CORPORATE LLP MEMBER APPOINTED VIMARK ESTATES LIMITED

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, LLP MEMBER THOMSON BROADBENT LLP

View Document

10/09/1410 September 2014 CORPORATE LLP MEMBER APPOINTED ABCREST SERVICES LIMITED

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK FERGUSON & CO LLP

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED FERGUSON BROADBENT LLP CERTIFICATE ISSUED ON 23/06/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 14/08/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES BROADBENT

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, LLP MEMBER MARK FERGUSON

View Document

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

View Document

13/09/1213 September 2012 ANNUAL RETURN MADE UP TO 14/08/12

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 14/08/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK FERGUSON & CO LLP

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 CORPORATE LLP MEMBER APPOINTED MARK FERGUSON & CO LLP

View Document

04/10/104 October 2010 CORPORATE LLP MEMBER APPOINTED MARK FERGUSON & CO LLP

View Document

28/09/1028 September 2010 ANNUAL RETURN MADE UP TO 14/08/10

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 5 DARWIN HOUSE CORYGATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

27/09/1027 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK MARSHALL FERGUSON / 14/08/2010

View Document

17/09/1017 September 2010 CORPORATE LLP MEMBER APPOINTED THOMSON BROADBENT LLP

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1025 May 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

14/08/0814 August 2008 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