BLACC CONSULTING LLP

Company Documents

DateDescription
11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 ANNUAL RETURN MADE UP TO 07/03/15

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MR JASON PAPPRILL

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR DEREK WALSH

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR GRAHAM WEBSTER JONES

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR JOHN MICHAEL FRYER

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR KIERAN CHRISTOPHER HEALY

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR JOHN BOULBY

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MRS EILEEN MARY WILLIAMS

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MR RICHARD PAUL WESTLAKE SMITH

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MR DAVID SHERIDAN JONES

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JOHNSTON

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CROSBY / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER APPOINTED MS LESA DRYBURGH

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY LAWTON / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS LESA DRYBURGH / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY LAWTON / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY RIDSDALE / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY BARRETT / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL CLOWE / 05/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JOHNSTON / 05/08/2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 07/03/14

View Document

16/06/1416 June 2014 LLP MEMBER APPOINTED MR ANDREW TIMOTHY RIDSDALE

View Document

09/06/149 June 2014 LLP MEMBER APPOINTED MR MICHAEL DAVID JOHNSTON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOULBY

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
RIVERBANK LASKEY LANE
THELWALL
WARRINGTON
WA4 2TF
ENGLAND

View Document

06/06/146 June 2014 LLP MEMBER APPOINTED MR TIMOTHY BARRETT

View Document

31/05/1331 May 2013 LLP MEMBER APPOINTED MR DAVID CAMPBELL CLOWE

View Document

31/05/1331 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL CLOWE / 31/05/2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID CLOWE

View Document

07/03/137 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information