BIAS PRODUCT DESIGN LLP

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED BIAS TWO DESIGN LLP CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED BIAS 2 DESIGN LLP CERTIFICATE ISSUED ON 13/03/12

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/118 November 2011 ANNUAL RETURN MADE UP TO 04/11/11

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ANGUS DAVIDSON

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TERRENCE WILLIAM GANDER / 22/11/2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ROBERT GAZE / 22/11/2010

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 04/11/10

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS JAMES DAVIDSON / 22/11/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 04/11/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 04/11/08

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 04/11/07

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/09/079 September 2007

View Document

09/09/079 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 04/11/06

View Document

05/01/065 January 2006

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 04/11/05

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 04/11/04

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 04/11/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/11/025 November 2002 ANNUAL RETURN MADE UP TO 04/11/02

View Document

11/09/0211 September 2002 MEMBER'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CHAPEL COTTAGE THE ANTHONYS HORSELL COMMON WOKING SURREY GU21 5NL

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03

View Document

31/10/0131 October 2001 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