AVONSGATE LLP

Company Documents

DateDescription
24/04/1524 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / YAEL PERRIN / 09/04/2015

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

10/12/1410 December 2014 ANNUAL RETURN MADE UP TO 01/12/14

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 01/12/13

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

22/10/1322 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / YAEL PERRIN / 11/10/2013

View Document

03/05/133 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MITCHELL / 25/04/2013

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 01/12/12

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

03/08/123 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR CARL MANHEM GUSTAF / 25/06/2012

View Document

17/04/1217 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PIERS DOMINIC ROBSON / 11/04/2012

View Document

20/01/1220 January 2012 ANNUAL RETURN MADE UP TO 01/12/11

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

04/05/114 May 2011 LLP MEMBER APPOINTED GRAEME JAMES ALEXANDER KEITH

View Document

04/05/114 May 2011 LLP MEMBER APPOINTED NICHOLAS DAVID GATFIELD

View Document

04/05/114 May 2011 LLP MEMBER APPOINTED JACOB FRANCOIS SMIT

View Document

04/05/114 May 2011 LLP MEMBER APPOINTED DAVID CHARLES SIMMONS

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED JOSEPH PIERS DOMINIC ROBSON

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED PETER DAVID MCGLOUGHLIN

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED YAEL PERRIN

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR KENNETH JOHN ROWLEY

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR MUNIR HUSSAIN

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED DR CARL MANHEM

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED JURGEN HEPPE

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED FRASER TUSLER

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED CHRISTOPHER EDWARD MITCHELL

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED DIRK WERNER

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED THIERRY JOSEPH GROELL

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED DR VATSAL SUTYAKANT AMIN

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED ELFREDA BOYDE

View Document

17/03/1117 March 2011 CURRSHO FROM 31/12/2011 TO 05/04/2011

View Document

01/12/101 December 2010 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