PRIESTLEY CROWE LLP

Company Documents

DateDescription
07/12/197 December 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/197 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG ENGLAND

View Document

08/08/188 August 2018 DETERMINATION FOR LLPS

View Document

08/08/188 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/08/188 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1815 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1 THE COURTYARD 707 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 CORPORATE LLP MEMBER APPOINTED ABC INCORPORATION LTD

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER CLIVE MARGETTS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER SHARON HALL

View Document

01/03/161 March 2016 LLP MEMBER APPOINTED MR PAUL BUTLER

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 15/12/15

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 15/12/14

View Document

12/02/1512 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE AUBREY MARGETTS / 07/01/2015

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM CRANMORE PLACE CRANMORE DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4RZ

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 15/12/13

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER GEMSTONE FINANCIAL MANAGEMENT LIMITED

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 LLP MEMBER APPOINTED MRS SHARON HALL

View Document

20/02/1320 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEMSTONE FINANCIAL MANAGEMENT LIMITED / 01/12/2012

View Document

20/02/1320 February 2013 ANNUAL RETURN MADE UP TO 15/12/12

View Document

20/02/1320 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE AUBREY MARGETTS / 01/12/2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM ONE CRANMORE DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4RZ

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 ANNUAL RETURN MADE UP TO 15/12/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 127 ACHESON ROAD HALL GREEN BIRMINGHAM B28 0TT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER NEIL BOWLER

View Document

17/10/1117 October 2011 CORPORATE LLP MEMBER APPOINTED GEMSTONE FINANCIAL MANAGEMENT LIMITED

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE AUBREY MARGETTS / 08/11/2010

View Document

21/02/1121 February 2011 ANNUAL RETURN MADE UP TO 15/12/10

View Document

11/02/1111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE AUBREY MARGETTS / 08/11/2010

View Document

18/08/1018 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE AUBREY MARGETTS / 31/07/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 60 WATWOOD ROAD HALL GREEN BIRMINGHAM B28 0TN

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 15/12/09

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information