MCELDUFF SADLER PARTNERSHIP LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SADLER

View Document

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
1 GEORGE STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 4DG

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOSEPH SADLER / 05/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID MCELDUFF / 05/07/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM
3RD FLOOR, REGENT HOUSE, BATH
AVENUE, WOLVERHAMPTON
WEST MIDLANDS
WV1 4EG

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 COMPANY NAME CHANGED K G PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 23/10/08

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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