ALAN PATTERSON DESIGN LLP

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

30/08/2330 August 2023 Application to strike the limited liability partnership off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/03/182 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN WESLEY PATTERSON / 31/05/2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN VILLIERS / 31/05/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 14 GREAT VICTORIA STREET BELFAST BT2 7BA

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NC0010290001

View Document

31/05/1331 May 2013 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