AMUNET PARTNERS LLP

Company Documents

DateDescription
04/02/204 February 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

28/05/1628 May 2016 SAIL ADDRESS CREATED

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1518 October 2015 ANNUAL RETURN MADE UP TO 16/10/15

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ANNA IVERSEN

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/10/1419 October 2014 ANNUAL RETURN MADE UP TO 16/10/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 16/10/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 16/10/12

View Document

02/12/112 December 2011 LLP MEMBER APPOINTED MRS ANNA IVERSEN

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM DAVID STEPHEN WARD / 21/10/2011

View Document

21/10/1121 October 2011 ANNUAL RETURN MADE UP TO 16/10/11

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY LOUISE WARD / 21/10/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 ANNUAL RETURN MADE UP TO 16/10/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, LLP MEMBER SYNNOVE RIZO PATRON

View Document

07/06/107 June 2010 ANNUAL RETURN MADE UP TO 16/10/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, LLP MEMBER RAFAEL RIZO-PATRON

View Document

29/03/1029 March 2010 LLP MEMBER APPOINTED SYNNOVE HORNE RIZO PATRON

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAFAEL TORI RIZO-PATRON / 01/03/2010

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED SALLY LOUISE WARD

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

02/11/092 November 2009 COMPANY NAME CHANGED AMUNET CONSULTING LLP CERTIFICATE ISSUED ON 02/11/09

View Document

16/10/0816 October 2008 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