THE INITIUM PARTNERSHIP LIMITED

Company Documents

DateDescription
02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART REES

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REES / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED STUART REES

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR MICHAEL RAE JENKINS

View Document

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ABIGAIL REES

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 12 NEW MILL TERRACE TRING HERTFORDSHIRE HP23 5ET ENGLAND

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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