CARNWELL COX ARCHITECTS LLP

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1628 July 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 02/09/15

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 9 ELM STREET BORROWASH DERBY DERBYSHIRE DE72 3HP

View Document

23/10/1523 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER COX / 22/10/2015

View Document

23/10/1523 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CARNWELL / 22/10/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/145 September 2014 ANNUAL RETURN MADE UP TO 02/09/14

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 02/09/13

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 02/09/12

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 ANNUAL RETURN MADE UP TO 02/09/11

View Document

16/09/1116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN CARNWELL / 01/05/2011

View Document

02/09/102 September 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