STAFFORD AND CLARK LLP

Company Documents

DateDescription
24/01/1424 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/03/137 March 2013 ANNUAL RETURN MADE UP TO 07/03/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 CORPORATE LLP MEMBER APPOINTED KERSLANDS NOMINEES LIMITED

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, LLP MEMBER KERSCO (10) LIMITED

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 07/03/12

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, LLP MEMBER KERSLAND NOMINEES LIMITED

View Document

24/08/1124 August 2011 CORPORATE LLP MEMBER APPOINTED KERSCO (10) LIMITED

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED KERSLAND RESIDENTIAL LLP CERTIFICATE ISSUED ON 12/04/11

View Document

11/03/1111 March 2011 ANNUAL RETURN MADE UP TO 07/03/11

View Document

11/03/1111 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KERSLAND NOMINEES LIMITED / 06/03/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED KERSLAND CONSULTING LLP CERTIFICATE ISSUED ON 13/04/10

View Document

22/03/1022 March 2010 ANNUAL RETURN MADE UP TO 07/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED KERSLAND NOMINEES LIMITED

View Document

29/12/0829 December 2008 MEMBER RESIGNED SUSAN CUNNINGHAM

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 11 DOUGLAS MUIR GARDENS MILNGAVIE GLASGOW G62 7RZ

View Document

11/08/0811 August 2008 SAME DAY NAME CHANGE EDINBURGH

View Document

08/08/088 August 2008 COMPANY NAME CHANGED DIRECTORIES HOUSE LLP CERTIFICATE ISSUED ON 11/08/08

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

05/03/085 March 2008 CHANGE OF NAME 25/02/2008

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED REGENESIS CONSULTING LLP CERTIFICATE ISSUED ON 05/03/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

01/09/051 September 2005 NEW MEMBER APPOINTED

View Document

01/09/051 September 2005 MEMBER RESIGNED

View Document

02/06/052 June 2005 MEMBER RESIGNED

View Document

02/06/052 June 2005 NEW MEMBER APPOINTED

View Document

13/04/0513 April 2005

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 11 DOUGLAS MUIR GARDENS MILNGAVIE GLASGOW G62 7RZ

View Document

08/04/058 April 2005 COMPANY NAME CHANGED DOUGLAS STREET CONSULTING LLP CERTIFICATE ISSUED ON 08/04/05

View Document

07/03/057 March 2005 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