STERLING MCCALL WEALTH MANAGEMENT LLP

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1615 January 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES BROOKS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER NIGEL BRANT

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WOOLLEY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY GORING

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL SIMPSON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON MASSEY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GREENWAY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK SINGLETON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LOYDALL

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY KELLY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL WINFIELD

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER DEREK HOUSEMAN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER GLENROY BELL

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 26/11/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MEE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN PEAK

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON HOUSEMAN LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER TEMPLETON JAMES LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL MILLOTT

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER THE MORTGAGE ZONE LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER WHYTE & SMITH FINANCIAL SERVICES LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER SM360 LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER BRANDRICK ACCOUNTANCY SERVICES LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM BRICKSTOCK

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ETHOS WEALTH MANAGEMENT LTD

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER TERRY GORING

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JILL HENDERSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON MARTIN LTD

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR CHARLES RICHARD BROOKS

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR ANTHONY KELLY

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR DEREK SIMON HOUSEMAN

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR PAUL DAREN WINFIELD

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR BENJAMIN THOMAS WOOLLEY

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 23 April 2014

View Document

13/10/1413 October 2014 PREVEXT FROM 31/01/2014 TO 23/04/2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HENRYS

View Document

10/12/1310 December 2013 LLP MEMBER APPOINTED MR NICHOLAS JOHN HENRYS

View Document

10/12/1310 December 2013 ANNUAL RETURN MADE UP TO 26/11/13

View Document

26/11/1326 November 2013 CORPORATE LLP MEMBER APPOINTED TEMPLETON JAMES LTD

View Document

26/11/1326 November 2013 LLP MEMBER APPOINTED MR GRAHAM BRICKSTOCK

View Document

26/11/1326 November 2013 LLP MEMBER APPOINTED MR JOHN LESLIE PEAK

View Document

26/11/1326 November 2013 LLP MEMBER APPOINTED MS JILL PATRICIA HENDERSON

View Document

26/11/1326 November 2013 LLP MEMBER APPOINTED MR SCOTT DAVID GREENWAY

View Document

26/11/1326 November 2013 CORPORATE LLP MEMBER APPOINTED ETHOS WEALTH MANAGEMENT LTD

View Document

26/11/1326 November 2013 ANNUAL RETURN MADE UP TO 25/09/13

View Document

26/11/1326 November 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE MORTGAGE ZONE LTD / 05/11/2013

View Document

26/11/1326 November 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HOUSEMAN LTD / 05/11/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL WINFIELD

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY KELLY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JAMES

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HENRYS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PAULINE GALLAGHER

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3427160001

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 ANNUAL RETURN MADE UP TO 25/09/12

View Document

02/10/122 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOHN MEE / 25/09/2012

View Document

02/10/122 October 2012 LLP MEMBER APPOINTED MR GLENROY ALISTAIR BELL

View Document

02/10/122 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER MOSELEY / 25/09/2012

View Document

02/10/122 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LEGG / 25/09/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER SUSANNAH GRAY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JOTREE ASSET MANAGEMENT LTD

View Document

31/07/1231 July 2012 LLP MEMBER APPOINTED MR TERRY GORING

View Document

30/07/1230 July 2012 CORPORATE LLP MEMBER APPOINTED JOTREE ASSET MANAGEMENT LTD

View Document

30/07/1230 July 2012 CORPORATE LLP MEMBER APPOINTED BRANDRICK ACCOUNTANCY SERVICES LTD

View Document

30/07/1230 July 2012 CORPORATE LLP MEMBER APPOINTED WHYTE & SMITH FINANCIAL SERVICES LTD

View Document

30/07/1230 July 2012 LLP MEMBER APPOINTED MS SUSANNAH MARGARET GRAY

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WOOLLEY

View Document

11/04/1211 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASON MARTIN LTD / 31/12/2011

View Document

11/04/1211 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER MOSELEY / 31/12/2011

View Document

11/04/1211 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW MILLOTT / 31/12/2011

View Document

11/04/1211 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LEGG / 31/12/2011

View Document

11/04/1211 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOHN MEE / 31/12/2011

View Document

11/04/1211 April 2012 LLP MEMBER APPOINTED MR NIGEL TIMOTHY BRANT

View Document

11/04/1211 April 2012 LLP MEMBER APPOINTED MR PAUL MICHAEL SIMPSON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JOTREE ASSET MANAGEMENT LTD

View Document

11/04/1211 April 2012 CORPORATE LLP MEMBER APPOINTED THE MORTGAGE ZONE LTD

View Document

11/04/1211 April 2012 LLP MEMBER APPOINTED MR MARK JEREMY SINGLETON

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 16/02/12

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER MOELEY / 11/04/2011

View Document

16/05/1116 May 2011 ANNUAL RETURN MADE UP TO 16/02/11

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR SIMON MARK MASSEY

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR ANTHONY KELLY

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR MICHAEL HARRY JAMES

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR PAUL DAREN WINFIELD

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MR BENJAMIN THOMAS WOOLLEY

View Document

12/04/1112 April 2011 CORPORATE LLP MEMBER APPOINTED SIMON HOUSEMAN LTD

View Document

12/04/1112 April 2011 LLP MEMBER APPOINTED MS PAULINE ANNE GALLAGHER

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER APPOINTED SM360 LTD

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER APPOINTED JASON MARTIN LTD

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR NICHOLAS JOHN HENRYS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR ASHLEY JOHN GORING

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR CHRISTOPHER BARRY LOYDALL

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER APPOINTED JOTREE ASSET MANAGEMENT LTD

View Document

13/01/1113 January 2011 LLP MEMBER APPOINTED DAVID MICHAEL LEGG

View Document

20/12/1020 December 2010 ANNUAL RETURN MADE UP TO 17/02/10

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 60-64 MAIN STREET EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PG

View Document

08/03/108 March 2010 ANNUAL RETURN MADE UP TO 16/02/10

View Document

19/01/0919 January 2009 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