MCPHERSON PROPERTIES LLP

Company Documents

DateDescription
23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144

View Document

20/07/1620 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453

View Document

23/10/1523 October 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015

View Document

20/03/1520 March 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144

View Document

20/03/1520 March 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144,PR100453

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
VISAGE HOUSE 1 PARSONS ROAD
PARSONS INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR
NE37 1EZ

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1419 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE MCPHERSON / 25/01/2014

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

19/02/1419 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STUART MCPHERSON / 25/01/2014

View Document

06/06/136 June 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
C/O GRANT THORNTON UK LLP
4 HARDMAN SQUARE
SPRINNINGFIELDS
MANCHESTER
GREATER MANCHESTER
M3 3EB

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 25/01/11

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 25/01/10

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 25/01/08

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
VISAGE HOUSE
SHAFTESBURY AVENUE
SOUTH SHIELDS
TYNE & WEAR
NE34 9PH

View Document

26/11/0826 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
NORHAM HOUSE
12 NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8AS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 MEMBER RESIGNED

View Document

17/02/0717 February 2007 MEMBER RESIGNED

View Document

17/02/0717 February 2007 NEW MEMBER APPOINTED

View Document

17/02/0717 February 2007 NEW MEMBER APPOINTED

View Document

25/01/0725 January 2007 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