PSPF 800 LLP

Company Documents

DateDescription
18/12/1218 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 ANNUAL RETURN MADE UP TO 18/01/12

View Document

07/02/127 February 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/02/127 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIVATE SECTOR PROPERTY FINANCE LLP / 18/01/2012

View Document

07/02/127 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TUDOR HOUSE INVESTMENTS LIMITED / 18/01/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER EUGENE LEIBU

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIEN LL ANDRE ZANNETOU / 18/01/2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/02/1115 February 2011 ANNUAL RETURN MADE UP TO 18/01/11

View Document

15/02/1115 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TUDOR HOUSE INVESTMENTS LIMITED / 18/01/2011

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

11/06/1011 June 2010 CORPORATE LLP MEMBER APPOINTED S.O.B.T DEVELOPMENTS LIMITED

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED MR DAMIEN LL ANDRE ZANNETOU

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED MR PAUL HOWARD LEWIS

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED EUGENE MICHAEL RAYMOND LEIBU

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED EUGENE MICHAEL RAYMOND LEIBU

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED ANDREW PETER GASSON

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED MR DAMIEN LL ANDRE ZANNETOU

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/02/103 February 2010 ANNUAL RETURN MADE UP TO 18/01/10

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 05/04/09

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON

View Document

12/02/0812 February 2008 NEW MEMBER APPOINTED

View Document

12/02/0812 February 2008 NEW MEMBER APPOINTED

View Document

29/01/0829 January 2008

View Document

29/01/0829 January 2008

View Document

29/01/0829 January 2008 MEMBER RESIGNED

View Document

29/01/0829 January 2008 MEMBER RESIGNED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

18/01/0818 January 2008 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