THE ASSET PRESERVATION PARTNERSHIP LLP

Company Documents

DateDescription
11/06/1911 June 2019 STRUCK OFF AND DISSOLVED

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ABBEY BUSINESS CENTRE 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

16/02/1716 February 2017 LLP MEMBER APPOINTED MRS PAULINE ANN O'DALY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK GOGGIN

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 02/01/16

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 02/01/15

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 02/01/14

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 ANNUAL RETURN MADE UP TO 02/01/13

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 LLP MEMBER APPOINTED MARK GOGGIN

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O RETAIN DEVELOP & PROSPER LTD ABBEY BUSINESS CENTRE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

18/11/1118 November 2011 ANNUAL RETURN MADE UP TO 17/11/11

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MARK JAMES GOGGIN

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR EUGENE CONNOR O'DALY / 21/04/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM WOODLANDS FARM COTTAGE WOODLANDS LANE WINDLESHAM SURREY GU20 6AT

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS EVANS

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 ANNUAL RETURN MADE UP TO 10/12/09

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/098 May 2009 CHANGE OF NAME 04/05/2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED ASSET PRESERVATION LLP CERTIFICATE ISSUED ON 08/05/09

View Document

25/03/0925 March 2009 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

22/10/0822 October 2008 LLP MEMBER APPOINTED FRANCIS JAMES DOUGLAS EVANS

View Document

26/09/0826 September 2008 MEMBER RESIGNED THIRD PARTY FORMATIONS LIMITED

View Document

26/09/0826 September 2008 MEMBER RESIGNED THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

26/09/0826 September 2008 LLP MEMBER APPOINTED EUGENE CONNOR O'DALY

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM THAMESIDE THE BENCE THORPE SURREY TW20 8QD

View Document

30/05/0730 May 2007 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