ALMSCLIFF LLP

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1224 October 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

19/12/1119 December 2011 ANNUAL RETURN MADE UP TO 04/12/11

View Document

19/12/1119 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID CLANCY / 19/12/2011

View Document

19/12/1119 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN JONES / 19/12/2011

View Document

03/11/113 November 2011 COMPANY NAME CHANGED TEMPLEBOURNE LLP CERTIFICATE ISSUED ON 03/11/11

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 13-14 PARK PLACE LEEDS YORKSHIRE LS1 2SJ

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 04/12/10

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 ANNUAL RETURN MADE UP TO 04/12/09

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 04/12/08

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 04/12/07

View Document

04/12/064 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information