STOKES OF STOCKBRIDGE LLP

Company Documents

DateDescription
19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/126 June 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ

View Document

02/08/112 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COURT PIE CATERING LLP / 02/08/2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 11/05/11

View Document

04/05/114 May 2011 CORPORATE LLP MEMBER APPOINTED COURT PIE CATERING LLP

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PEVERIL BRUCE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIP DENEE

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED PEVERIL JOHN BRUCE

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER SEAMUS MCLAUGHLIN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT STEPHENS

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED SIMON PETER LUIS GORDON

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED MR PHILIP JAMES DENEE

View Document

11/05/1011 May 2010 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