PARNELL JARVIS AND CONNOR LLP

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1612 August 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LORD RYAN REECE PARNELL / 15/09/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
36 GREENHILL ROAD
CHEETHAM HILL
MANCHESTER
GREATER MANCHESTER
M8 9LG

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CARLA CONNOR / 15/09/2015

View Document

01/09/151 September 2015 ANNUAL RETURN MADE UP TO 31/08/15

View Document

01/09/151 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RYAN STUART PETER JARVIS / 31/08/2015

View Document

31/08/1531 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CARLA CONNOR / 31/08/2015

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM
36 GREENHILL ROAD
MANCHESTER
M8 9LG
ENGLAND

View Document

08/09/148 September 2014 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