RUTLAND SQUARE PARTNERSHIP LLP

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/164 August 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER KAREN YOUNG

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER YOUNG TRUST

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL ATKINSON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN DUNN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GORDON GALLOWAY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES KILCULLEN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL RUTTERFORD

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER BARRY SEALEY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW STURGESS

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

23/03/1523 March 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 ANNUAL RETURN MADE UP TO 12/07/12

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 12/07/11

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / YOUNG TRUST / 01/10/2009

View Document

22/09/1022 September 2010 ANNUAL RETURN MADE UP TO 12/07/10

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID RUTTERFORD / 01/10/2009

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW STURGESS / 01/10/2009

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES KILCULLEN / 01/10/2009

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GALLOWAY / 01/10/2009

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANNY RUTTERFORD / 01/10/2009

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN MARGARET YOUNG / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/12/0923 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ATKINSON / 07/12/2009

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

25/09/0925 September 2009 LLP MEMBER GLOBAL BARRY SEALEY DETAILS CHANGED BY FORM RECEIVED ON 23-09-2009 FOR LLP OC320522

View Document

25/09/0925 September 2009 MEMBER'S PARTICULARS BARRY SEALEY

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

28/08/0828 August 2008 LLP MEMBER APPOINTED ANDREW STURGESS

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED DANNY RUTTERFORD

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED KAREN MARGARET YOUNG

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED YOUNG TRUST

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED PAUL ATKINSON

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED BARRY SEALEY

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED JOHN DUNN

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED GORDON GALLOWAY

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED JAMES KILCULLEN

View Document

28/05/0828 May 2008 MEMBER'S PARTICULARS ERIC YOUNG

View Document

28/05/0828 May 2008 MEMBER RESIGNED PATRICK BURNS

View Document

28/05/0828 May 2008 LLP MEMBER GLOBAL ERIC YOUNG DETAILS CHANGED BY FORM RECEIVED ON 23-05-2008 FOR LLP OC320522

View Document

28/05/0828 May 2008 LLP MEMBER GLOBAL ERIC YOUNG DETAILS CHANGED BY FORM RECEIVED ON 23-05-2008 FOR LLP OC334647

View Document

28/05/0828 May 2008 LLP MEMBER GLOBAL ERIC YOUNG DETAILS CHANGED BY FORM RECEIVED ON 23-05-2008 FOR LLP SO301878

View Document

12/07/0712 July 2007 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