SERVISIONAL LLP

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/12/119 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O C/O MANSELL HOUSE ASPINALL CLOSE HORWICH BOLTON LANCASHIRE BL6 6QQ

View Document

22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

23/06/1023 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 9TH FLOOR 8 EXCHANGE QUAY MANCHESTER LANCASHIRE M2 4LQ

View Document

25/06/0925 June 2009 DETERMINATION FOR LLPS

View Document

25/06/0925 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/06/0925 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 340 DEANSGATE MANCHESTER M3 4LY

View Document

11/11/0811 November 2008 MEMBER'S PARTICULARS MONIKA EHRENTRAUT

View Document

11/11/0811 November 2008 MEMBER'S PARTICULARS EMILIUS VELDBOER

View Document

11/11/0811 November 2008 MEMBER'S PARTICULARS GARY LANGFORD

View Document

11/11/0811 November 2008 MEMBER'S PARTICULARS ERIC VELDBOER

View Document

11/11/0811 November 2008 MEMBER RESIGNED BEGBIES TRAYNOR LIMITED

View Document

11/11/0811 November 2008 MEMBER RESIGNED BTG CONSULTING LIMITED

View Document

07/11/087 November 2008 CHANGE OF NAME 15/10/2008

View Document

06/11/086 November 2008 COMPANY NAME CHANGED BTG SERVISIONAL LLP CERTIFICATE ISSUED ON 07/11/08

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007

View Document

29/11/0729 November 2007

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007 NEW MEMBER APPOINTED

View Document

10/07/0710 July 2007

View Document

21/05/0721 May 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