3DSP LLP

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 PREVEXT FROM 05/04/2014 TO 31/05/2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 17/08/13

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/07/1216 July 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/07/1128 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEBRA DONOGHUE / 01/10/2009

View Document

28/07/1128 July 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/07/1028 July 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

30/04/0930 April 2009 PREVSHO FROM 30/06/2009 TO 05/04/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 16/06/08

View Document

31/03/0931 March 2009 MEMBER RESIGNED LYNNE HALLIWELL

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 171 BRADSHAWGATE BOLTON LANCASHIRE BL2 1BH

View Document

21/11/0721 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 MEMBER DARREN HALLIWELL DETAILS CHANGED BY FORM RECEIVED ON 310807 FOR LLP OC331028

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information