MILES & PARTNERS CONSULTING LLP

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, LLP MEMBER NIGEL TRISTEM

View Document

15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 13/07/14

View Document

24/02/1424 February 2014 LLP MEMBER APPOINTED NIGEL JOHN TRISTEM

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 13/07/13

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM HARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7RD

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH JANE MILES / 23/07/2012

View Document

23/07/1223 July 2012 ANNUAL RETURN MADE UP TO 13/07/12

View Document

23/07/1223 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 23/07/2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER CANELA LIMITED

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 10/04/2012

View Document

01/04/121 April 2012 CORPORATE LLP MEMBER APPOINTED CANELA LIMITED

View Document

30/03/1230 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH JANE MILES / 30/03/2012

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 13/07/11

View Document

18/07/1118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH JANE MILES / 01/07/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE GLEBE OAKLEY ROAD BROMLEY KENT BR2 8HQ

View Document

19/10/1019 October 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/07/1027 July 2010 ANNUAL RETURN MADE UP TO 13/07/10

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED DAVID MILES CONSULTING LLP CERTIFICATE ISSUED ON 29/03/10

View Document

13/07/0913 July 2009 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