WILLIAMS PEARCE ASSOCIATES LLP

Company Documents

DateDescription
05/05/155 May 2015 ANNUAL RETURN MADE UP TO 19/04/15

View Document

05/05/155 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAMS PEARCE ASSOCIATES LIMITED / 02/10/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON TAYLOR

View Document

02/10/142 October 2014 COMPANY NAME CHANGED FULCRUM CHAMBERS LLP
CERTIFICATE ISSUED ON 02/10/14

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED MR QUINTON JOHN NEWCOMB

View Document

16/05/1416 May 2014 ANNUAL RETURN MADE UP TO 19/04/14

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN LEIST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY HOOPER

View Document

01/10/131 October 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAMS MARLER PEARCE ASSOCIATES LIMITED / 20/04/2012

View Document

10/05/1310 May 2013 ANNUAL RETURN MADE UP TO 19/04/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL FELDBERG

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 LLP MEMBER APPOINTED THE HONOURABLE ANTHONY HOOPER

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED SIMON TAYLOR

View Document

14/05/1214 May 2012 CORPORATE LLP MEMBER APPOINTED WILLIAMS MARLER PEARCE ASSOCIATES LIMITED

View Document

30/04/1230 April 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 19/04/12

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL MACAULAY

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, LLP MEMBER LEE MARLER

View Document

21/10/1121 October 2011 LLP MEMBER APPOINTED MR RUSSELL ANDREW FOSTER CORN

View Document

21/10/1121 October 2011 LLP MEMBER APPOINTED IAN DOUGLAS LEIST

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 19/04/11

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED MRS HELEN MARY GARLICK

View Document

02/03/112 March 2011 LLP MEMBER APPOINTED WAYNE BARNES

View Document

02/03/112 March 2011 LLP MEMBER APPOINTED PAUL GABRIEL FELDBERG

View Document

02/03/112 March 2011 LLP MEMBER APPOINTED IVAN JAMES PEARCE-MOLLAND

View Document

02/03/112 March 2011 LLP MEMBER APPOINTED LYDIA ESME JONSON

View Document

02/03/112 March 2011 LLP MEMBER APPOINTED NEIL DAVID MACAULAY

View Document

11/01/1111 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/06/1028 June 2010 LLP MEMBER APPOINTED ANTHONY EDWARD RICHARD WHEATLEY

View Document

19/04/1019 April 2010 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