THE TOLMERS PROPERTY COMPANY LLP

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

15/08/1315 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 02/04/13

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 02/04/12

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

16/06/1116 June 2011 CEASING TO HOLD OFFICE

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN TODD / 01/01/2011

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARDSON / 01/01/2011

View Document

05/05/115 May 2011 ANNUAL RETURN MADE UP TO 02/04/11

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

11/05/1011 May 2010 ANNUAL RETURN MADE UP TO 02/04/10

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

01/10/091 October 2009 MEMBER'S PARTICULARS PETER TODD

View Document

01/10/091 October 2009 LLP MEMBER GLOBAL PETER TODD DETAILS CHANGED BY FORM RECEIVED ON 30-09-2009 FOR LLP OC336075

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

01/05/081 May 2008 MEMBER RESIGNED VIVIEN GAMBLING

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: TWYMAN HOUSE 31-39 CAMDEN ROAD LONDON NW1 9LR

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07

View Document

10/05/0610 May 2006 MEMBER RESIGNED

View Document

10/05/0610 May 2006 MEMBER RESIGNED

View Document

10/05/0610 May 2006 NEW MEMBER APPOINTED

View Document

10/05/0610 May 2006 NEW MEMBER APPOINTED

View Document

10/05/0610 May 2006 NEW MEMBER APPOINTED

View Document

10/05/0610 May 2006 NEW MEMBER APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: INVISION HOUSE WILBURY WAY HITCHIN SG4 0TW

View Document

05/04/065 April 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information