RESTORATION CONTRACTS LLP

Company Documents

DateDescription
01/03/151 March 2015 LLP MEMBER APPOINTED MRS LUCY DIANE PARKER

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STEADMAN

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER SMITH

View Document

01/03/151 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY THORPE / 27/02/2015

View Document

01/03/151 March 2015 ANNUAL RETURN MADE UP TO 21/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER SMITH

View Document

27/02/1527 February 2015 LLP MEMBER APPOINTED MRS LUCY DIANE PARKER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STEADMAN

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STEADMAN

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

12/12/1312 December 2013 LLP MEMBER APPOINTED MR MICHAEL PHILIP STEADMAN

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN THORPE

View Document

04/12/134 December 2013 LLP MEMBER APPOINTED ALEXANDER PAUL SMITH

View Document

03/12/133 December 2013 COMPANY NAME CHANGED RESTORATION CONSULTANTS LLP
CERTIFICATE ISSUED ON 03/12/13

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 21/12/12

View Document

21/12/1121 December 2011 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