THINKSERVE LLP

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 ANNUAL RETURN MADE UP TO 27/01/10

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 MEMBER RESIGNED MICHELLE WILSON

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 MEMBER'S PARTICULARS ANAUEL LLP LOGGED FORM

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 2 OAKINGTON BUSINESS PARK DRY DRAYTON ROAD OAKINGTON CAMBRIDGESHIRE CB4 5DQ

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 2 HIGH STREET LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB4 5BP

View Document

27/01/0627 January 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