PETER GRAHAM & PARTNERS LLP

Company Documents

DateDescription
21/12/1821 December 2018 COURT ORDER NOTICE OF WINDING UP

View Document

21/12/1821 December 2018 NOTICE OF WINDING UP ORDER

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 28 WALKER STREET EDINBURGH EH3 7HR

View Document

05/12/185 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY KEENAN

View Document

31/10/1831 October 2018 CESSATION OF ANTHONY JAMES KEENAN AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1525 August 2015 ANNUAL RETURN MADE UP TO 18/08/15

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 18/08/14

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/08/1326 August 2013 ANNUAL RETURN MADE UP TO 18/08/13

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 18/08/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES DUNSMORE

View Document

21/06/1221 June 2012 LLP MEMBER APPOINTED MR ANTHONY JAMES KEENAN

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL ALISTAIR DUNSMORE / 08/09/2011

View Document

08/09/118 September 2011 ANNUAL RETURN MADE UP TO 18/08/11

View Document

08/09/118 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KERR SIMPSON / 08/09/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/10/101 October 2010 ANNUAL RETURN MADE UP TO 18/08/10

View Document

30/07/1030 July 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 12 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7LP

View Document

18/08/0918 August 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