NIGEL RICHARDSON LLP

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 ANNUAL RETURN MADE UP TO 21/04/10

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED DIRECT DETAILING LLP CERTIFICATE ISSUED ON 17/12/09

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 98 CHURCH LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4QL

View Document

14/09/0914 September 2009 MEMBER'S PARTICULARS TRACEY RICHARDSON

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 4 ROSEDALE COURT EAST BIERLEY BRADFORD WEST YORKSHIRE BD4 6RG

View Document

05/05/095 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/04/0921 April 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