SYMBOLIC AT SCREAM LLP

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1425 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 43-45 DORSET STREET LONDON W1U 7NA UNITED KINGDOM

View Document

02/05/132 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 DETERMINATION FOR LLPS

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 ANNUAL RETURN MADE UP TO 16/07/12

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 34 BRUTON STREET LONDON LONDON W1J 6QX

View Document

15/11/1215 November 2012 CORPORATE LLP MEMBER APPOINTED SANCTUM HOLDINGS LTD

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, LLP MEMBER BERNIE CHASE

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 ANNUAL RETURN MADE UP TO 16/07/11

View Document

28/11/1128 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BERNIE CHASE / 01/07/2011

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/118 April 2011 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/08/1019 August 2010 ANNUAL RETURN MADE UP TO 16/07/10

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information