TUDOR, MARSMAN AND FENEMORE LLP

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/157 May 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 22/02/15

View Document

27/02/1427 February 2014 ANNUAL RETURN MADE UP TO 22/02/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 22/02/13

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED PROSTOCK VETS LLP
CERTIFICATE ISSUED ON 24/04/13

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 22/02/12

View Document

20/03/1220 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHANNA STEFANIE MARSMAN / 20/03/2012

View Document

20/03/1220 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE TUDOR / 20/03/2012

View Document

20/03/1220 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SAM WILLIAM FENEMORE / 20/03/2012

View Document

12/08/1112 August 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR UNITED KINGDOM

View Document

22/02/1122 February 2011 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