WOLANSKI CHECKLEY FISHER LLP

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 09/05/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DAY

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 ANNUAL RETURN MADE UP TO 09/05/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 ANNUAL RETURN MADE UP TO 09/05/12

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 09/05/11

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT STEPHEN THOMSON / 01/01/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY POSNER / 01/01/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL NOBBS / 01/01/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LIAM EGAN / 01/01/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR HYMAN WOLANSKI / 01/03/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 LLP ANNUAL RETURN ACCEPTED ON 09/05/10

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

13/02/0913 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: CITY PLACE HOUSE 55 BASINGHALL STREET LONDON EC2V 5DX

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 09/05/08

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: CITY PLACE HOUSE 55 BASINGHALL STREET LONDON EC2V 5DX

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 131 FINSBURY PAVEMENT LONDON EC2A 1NT

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

09/05/069 May 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