D. C. A. ESTATES LLP

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1430 May 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN SCOTT

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 ANNUAL RETURN MADE UP TO 03/11/12

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 ANNUAL RETURN MADE UP TO 03/11/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 19 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 03/11/10

View Document

09/11/109 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILROB PROPERTIES LIMITED / 03/11/2010

View Document

06/04/106 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

01/02/101 February 2010 LLP ANNUAL RETURN ACCEPTED ON 03/11/09

View Document

26/01/1026 January 2010 LLP MEMBER APPOINTED IAN WILLIAM SCOTT

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/08/093 August 2009 MEMBER RESIGNED ROBERT BILTON

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: C/O PRYORS HAYES GOLF CLUB WILLINGTON ROAD OSCROFT TARVIN NR CHESTER CHESHIRE CH3 8NL

View Document

15/08/0715 August 2007 MEMBER RESIGNED

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

27/11/0627 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 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