THE AZURE (INHERITANCE) LLP

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1123 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS EILA JAMESON-AVEY / 26/07/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

01/06/111 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EILA JAMESON-HEALY / 06/04/2010

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CONTI / 06/04/2010

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN AVEY / 06/04/2010

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS FURLONG / 06/04/2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 14 BARRINGTON STREET SOUTH SHIELDS TYNE & WEAR NE33 1AJ

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GIBBINS / 06/05/2010

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS FURLONG / 06/05/2010

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 LLP ANNUAL RETURN ACCEPTED ON 01/05/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILKINSON

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, LLP MEMBER SARAH WILKINSON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

11/04/0611 April 2006 NEW MEMBER APPOINTED

View Document

11/04/0611 April 2006

View Document

12/02/0612 February 2006

View Document

12/02/0612 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: 18 SOHO SQUARE LONDON W1D 3QL

View Document

18/01/0618 January 2006 NEW MEMBER APPOINTED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 01/05/05

View Document

28/12/0528 December 2005 NEW MEMBER APPOINTED

View Document

28/12/0528 December 2005 MEMBER'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW MEMBER APPOINTED

View Document

29/11/0529 November 2005 MEMBER STEVEN WILKINSON DETAILS CHANGED BY FORM RECEIVED ON 291105 FOR LLP OC316455

View Document

29/11/0529 November 2005

View Document

26/10/0526 October 2005

View Document

26/10/0526 October 2005 NEW MEMBER APPOINTED

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED SEXOPOLO LLP20051024

View Document

07/10/057 October 2005

View Document

07/10/057 October 2005 NEW MEMBER APPOINTED

View Document

07/10/057 October 2005 NEW MEMBER APPOINTED

View Document

07/10/057 October 2005

View Document

04/10/054 October 2005 MEMBER RESIGNED

View Document

04/10/054 October 2005

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 18 SOHO SQUARE LONDON W10 3QL

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED SEXOPOLO (A POLISH KISS) LLP20040628

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

01/05/041 May 2004 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