MUXWORTHY MACKEITH LLP

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 13/12/12

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROSS MACKEITH / 28/03/2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JAMES VAUGHAN / 28/03/2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 28/03/2012

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 13/12/11

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 ANNUAL RETURN MADE UP TO 13/12/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 LLP ANNUAL RETURN ACCEPTED ON 13/12/09

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: 1 TENTERTEN STREET LONDON W1S 1TA

View Document

01/05/081 May 2008 CHANGE OF NAME 15/04/2008

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED GODFREY VAUGHAN LLP20080501

View Document

29/04/0829 April 2008 COMPANY CERTNM20080429

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/12/0716 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 13/12/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 MEMBER'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

21/01/0521 January 2005

View Document

21/01/0521 January 2005

View Document

21/01/0521 January 2005 MEMBER'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

13/12/0313 December 2003 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