QUICK PHYS LLP

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED YORKSHIRE ORTHOPAEDIC SOLUTIONS LLP CERTIFICATE ISSUED ON 29/01/16

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 29/09/15

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 29/09/14

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/12/1321 December 2013 LLP MEMBER APPOINTED MRS CHERYL CREAGHAN

View Document

28/10/1328 October 2013 ANNUAL RETURN MADE UP TO 29/09/13

View Document

27/10/1327 October 2013 LLP MEMBER APPOINTED MR ROBERT ANDREW CHARLES SOUTHERN

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 29/09/12

View Document

29/09/1129 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information