SYSTEM DELIVERY LLP

Company Documents

DateDescription
09/03/159 March 2015 ANNUAL RETURN MADE UP TO 18/02/15

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICK CARR

View Document

16/01/1516 January 2015 LLP MEMBER APPOINTED MR PAUL FARRUEIA

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL FARRUEIA

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER GABI CIUBOTARU

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL FARRUEIA

View Document

05/01/155 January 2015 LLP MEMBER APPOINTED MR PATRICK CARR

View Document

23/12/1423 December 2014 LLP MEMBER APPOINTED MR JOSEPH NZAMBAYULU MBOMA

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
43 LEESWOOD
SKELMERSDALE
LANCASHIRE
WN8 6TH
ENGLAND

View Document

04/12/144 December 2014 LLP MEMBER APPOINTED MR STEVEN TORVILL

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
76 MANOR WAYE
UXBRIDGE
UB8 2BQ
UNITED KINGDOM

View Document

16/06/1416 June 2014 LLP MEMBER APPOINTED MR IAN WRIGHT

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MR PAUL FARRUEIA

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MR GABI CONSTANTIN CIUBOTARU

View Document

18/02/1418 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information