MODO CUCINE LLP

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LISA JANE MATHER / 01/01/2012

View Document

18/12/1218 December 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

10/07/1210 July 2012 CORPORATE LLP MEMBER APPOINTED MODO MARMI LLP

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID MCGARTY

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES MATHER

View Document

19/10/1119 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LISA JANE MATHER / 20/04/2011

View Document

19/10/1119 October 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

26/04/1126 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

20/10/1020 October 2010 LLP MEMBER APPOINTED DAVID VINCENT MCGARTY

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ ENGLAND

View Document

07/09/107 September 2010 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