NMD PARTNERS LLP

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/07/188 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/11/178 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O 2E ACCOUNTANTS LTD. 16 OLD TOWN LONDON SW4 0JY ENGLAND

View Document

08/02/168 February 2016 ANNUAL RETURN MADE UP TO 08/01/16

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FOURTH FLOOR 9 ARGYLL STREET LONDON W1F 7TG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 08/01/15

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR JAMIL KHAN

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR TANWEER AKHTAR KHAN

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MS MARY BETH PHILLIPS

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MS CHARLOTTE ABIGAIL PUGH

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR LUKE NOLAN

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED CLOVIS GARCIA BARBOSA

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR MURTAZA AKBAR

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MS ANGIE BANICKI

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR ANTHONY ABRAMS

View Document

05/02/145 February 2014 LLP MEMBER APPOINTED MR JOHN-PAUL JONES

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 08/01/14

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM TREVIOT HOUSE 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR UNITED KINGDOM

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED MR SYED RIZWAN WASTI

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED MR JEREMY RAJKUMAR BONNEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

08/01/138 January 2013 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