ASHTONS RECOVERY LLP

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 11/03/11

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED ROGERS EVANS LLP CERTIFICATE ISSUED ON 12/10/10

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 20 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

21/04/1021 April 2010 LLP ANNUAL RETURN ACCEPTED ON 11/03/10

View Document

21/04/1021 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN LOWES / 01/03/2010

View Document

11/03/0911 March 2009 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