4T COMPUTER SERVICES LLP

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 ANNUAL RETURN MADE UP TO 30/09/10

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW LEE THOMAS / 30/09/2010

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED HARRIET ANNE THOMAS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, LLP MEMBER AMANDA MAHER

View Document

16/11/0916 November 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

21/09/0721 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information