PATEL TAYLOR LLP

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT TAYLOR / 01/03/2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 25/04/11

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 53 RAWSTORNE STREET LONDON EC1V 7NQ

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 48 RAWSTORNE STREET LONDON GREATER LONDON EC1V 7ND UNITED KINGDOM

View Document

26/05/1026 May 2010 LLP ANNUAL RETURN ACCEPTED ON 25/04/10

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 25/04/08

View Document

27/03/0827 March 2008 CURR EXT FROM 30/04/2008 TO 30/06/2008

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 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