MICHIE PROPERTY LLP

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1610 March 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/11/1523 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VICTOR MICHIE / 01/09/2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VICTOR MICHIE / 30/12/2013

View Document

21/03/1421 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VICTOR MICHIE / 30/12/2013

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 19/03/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VICTOR MICHIE / 01/03/2013

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 19/03/13

View Document

02/04/132 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JULIE ETHEL MICHIE / 20/03/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 1

View Document

19/04/1219 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK VICTOR MICHIE / 01/09/2011

View Document

19/04/1219 April 2012 ANNUAL RETURN MADE UP TO 19/03/12

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 54 PARK ROAD ABERDEEN AB24 5PA

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 19/03/11

View Document

11/04/1111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JULIE ETHEL MICHIE / 09/08/2010

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 ANNUAL RETURN MADE UP TO 19/03/10

View Document

27/04/1027 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK VICTOR MICHIE / 21/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 MEMBER'S PARTICULARS MARK MICHIE

View Document

29/04/0929 April 2009 LLP MEMBER GLOBAL MARK MICHIE DETAILS CHANGED BY FORM RECEIVED ON 27-04-2009 FOR LLP SO300704

View Document

29/04/0929 April 2009 LLP MEMBER GLOBAL MARK MICHIE DETAILS CHANGED BY FORM RECEIVED ON 27-04-2009 FOR LLP SO300552

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 LLP MEMBER APPOINTED DAWN CHRISTINE SKILLICORN

View Document

07/04/087 April 2008 LLP MEMBER APPOINTED MARK VICTOR MICHIE

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information