THEWINTERSWEB LLP

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/08/161 August 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, LLP MEMBER THEWINTERS WEB LIMITED

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED WINTERS WEB LLP CERTIFICATE ISSUED ON 13/03/14

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 CORPORATE LLP MEMBER APPOINTED THEWINTERS WEB LIMITED

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MONKRAT MARKETING LIMITED

View Document

10/07/1210 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MONKRAT MARKETING LIMITED / 12/02/2012

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED MONKRAT LLP CERTIFICATE ISSUED ON 22/02/12

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM C/O TAX ARCHITECTS 7 DERBY TERRACE NOTTINGHAM NG7 1ND ENGLAND

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/06/1125 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JON WINTERS / 20/06/2011

View Document

25/06/1125 June 2011 CORPORATE LLP MEMBER APPOINTED MONKRAT MARKETING LIMITED

View Document

25/06/1125 June 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

25/06/1125 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICOLA JANE WINTERS / 20/06/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 38 ETON ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AR

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TARGET LIMEHOUSE BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

20/06/0620 June 2006 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