THREEFOLD ARCHITECTS LLP

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 ANNUAL RETURN MADE UP TO 15/12/09

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 15/12/08

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 15/12/07

View Document

05/03/085 March 2008 MEMBER'S PARTICULARS RENEE SEARLE

View Document

05/03/085 March 2008 MEMBER'S PARTICULARS MATTHEW DRISCOLL

View Document

05/03/085 March 2008 MEMBER'S PARTICULARS JOSEPH HOSEA

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 104 WENDOVER COURT CHILTERN STREET LONDON W1V 7NY

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

15/12/0415 December 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