2 NEW SQUARE LLP

Company Documents

DateDescription
13/10/1513 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2015

View Document

29/08/1429 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2014

View Document

30/12/1330 December 2013 COURT ORDER INSOLVENCY:COURT ORDER TRANSFER

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/07/1330 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ENTREAT LIMITED

View Document

29/08/1229 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

10/11/1110 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/10/114 October 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

07/07/117 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/07/117 July 2011 DETERMINATION FOR LLPS:LIQ. CASE NO.1

View Document

07/07/117 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008777,00008683

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, LLP MEMBER BERND RATZKE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN MORRALL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER SIMON LIVESEY

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER UTE MUELLER

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER LAURA HARCOMBE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL MANDER

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WHITE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN CODD

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN THOMAS

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID MASTERS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, LLP MEMBER NEIL MORRIS

View Document

31/05/1131 May 2011 CORPORATE LLP MEMBER APPOINTED DUNREADIN LIMITED

View Document

31/05/1131 May 2011 CORPORATE LLP MEMBER APPOINTED ENTREAT LIMITED

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RALPH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, LLP MEMBER MATHEW REA

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED DAWSONS LLP CERTIFICATE ISSUED ON 10/05/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARBOURNE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE KINGSTON

View Document

19/04/1119 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE LIMITED LIABILITY PARTNERSHIP'S (LLP'S) PROPERTY /WHOLE /CHARGE NO 1

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, LLP MEMBER HARENDER KAUR DAHIA BRANCH

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 01/03/11

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, LLP MEMBER SARAH RUSHTON

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT MACRO

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, LLP MEMBER NEIL GRAHAM

View Document

17/06/1017 June 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP

View Document

14/06/1014 June 2010 LLP MEMBER APPOINTED MR ROBERT MACRO

View Document

12/05/1012 May 2010 LLP MEMBER APPOINTED PAUL ANTHONY MANDER

View Document

10/05/1010 May 2010 LLP MEMBER APPOINTED SARAH JANE RUSHTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JOANNE KEDDIE

View Document

18/03/1018 March 2010 LLP ANNUAL RETURN ACCEPTED ON 01/03/10

View Document

17/03/1017 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BERND RATZKE / 01/05/2009

View Document

17/03/1017 March 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DUNCAN

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/01/106 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / UTE MUELLER / 06/12/2009

View Document

11/11/0911 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW NEIL RICHARD DUNCAN / 11/08/2008

View Document

11/11/0911 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN CODD / 31/07/2009

View Document

11/11/0911 November 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARENDER KAUR DAHIA BRANCH / 24/04/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, LLP MEMBER AMANDA NELSON

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, LLP MEMBER LISA JONES

View Document

06/07/096 July 2009 MEMBER RESIGNED PHILLIP WOOD

View Document

10/06/0910 June 2009 LLP MEMBER APPOINTED JOHN STEPHEN MORRALL

View Document

10/06/0910 June 2009 MEMBER RESIGNED CATHERINE LEDGER

View Document

18/05/0918 May 2009 MEMBER RESIGNED ANDREW GREENFIELD

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED BERND RATZKE

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

05/01/095 January 2009 LLP Member Global HARENDER DAHIA BRANCH details changed by form received on 31-12-2008 for LLP OC301951

View Document

05/01/095 January 2009 MEMBER'S PARTICULARS HARENDER DAHIA

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

23/12/0823 December 2008 MEMBER'S PARTICULARS UTE MUELLER

View Document

11/12/0811 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

21/11/0821 November 2008 LLP MEMBER APPOINTED LAURA HARCOMBE

View Document

13/10/0813 October 2008 MEMBER RESIGNED RICHARD LINSKELL

View Document

07/10/087 October 2008 LLP Member Global HARENDER DAHIA details changed by form received on 04-10-2008 for LLP OC301951

View Document

07/10/087 October 2008 MEMBER'S PARTICULARS HARENDER DAHIA

View Document

03/10/083 October 2008 LLP MEMBER APPOINTED MATTHEW NEIL RICHARD DUNCAN

View Document

16/02/0816 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

16/02/0816 February 2008 NEW MEMBER APPOINTED

View Document

16/12/0716 December 2007 MEMBER RESIGNED

View Document

16/12/0716 December 2007 MEMBER RESIGNED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 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