TIERS OF INDULGENCE LLP

Company Documents

DateDescription
29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BARRY HUGHES / 22/02/2015

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

21/04/1421 April 2014 SAIL ADDRESS CHANGED FROM:
10 CHURCH MEAD
TOLLER PORCORUM
DORCHESTER
DORSET
DT2 0DT
ENGLAND

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM
23B PUTTON LANE
CHICKERELL
WEYMOUTH
DORSET
DT3 4AG

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, LLP MEMBER AMANDA BROSTER-HEARD

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BARRY HUGHES / 15/07/2012

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA HUGHES / 15/07/2012

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM
REG DEB
INST CREATE CHARGES:EW & NI

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 1 THE COTTAGES SILVER STREET OLD NEWTON STOWMARKET SUFFOLK IP14 4HB

View Document

13/03/1213 March 2012 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