DIGITAL PUBLIC LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PEACHEY

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER HARRIS

View Document

09/07/129 July 2012 LLP MEMBER APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

31/01/1231 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE ENGINE GROUP LIMITED / 31/01/2012

View Document

21/12/1121 December 2011 LLP MEMBER APPOINTED MR PETER JONATHAN HARRIS

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, LLP MEMBER NEIL MORRIS

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 20/01/10

View Document

26/01/1026 January 2010 AUDITORS RESIGNATION (LLP)

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 MEMBER RESIGNED ELIZABETH BRANDT

View Document

11/06/0811 June 2008 MEMBER RESIGNED KEN FORD

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM
10TH FLOOR THE MET BUILDING
22 PERCY STREET
LONDON
W1T 2BU

View Document

21/05/0821 May 2008 MEMBER RESIGNED NICHOLAS RUSSELL

View Document

21/05/0821 May 2008 MEMBER RESIGNED MARTIN WARNE

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED ELIZABETH CHRISTINE BRANDT

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

30/01/0830 January 2008 MEMBER RESIGNED

View Document

07/12/077 December 2007 NEW MEMBER APPOINTED

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW MEMBER APPOINTED

View Document

31/07/0731 July 2007 NEW MEMBER APPOINTED

View Document

31/07/0731 July 2007 NEW MEMBER APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
THIRD FLOOR
6 CAVENDISH PLACE
LONDON
W1G 9NB

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

17/11/0617 November 2006 MEMBER RESIGNED

View Document

17/11/0617 November 2006 MEMBER RESIGNED

View Document

17/11/0617 November 2006 NEW MEMBER APPOINTED

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 08/11/05

View Document

09/10/069 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 MEMBER JONATHAN A PEACHEY
DETAILS CHANGED BY FORM RECEIVED
ON 150906 FOR LLP OC322424

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 NEW MEMBER APPOINTED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 08/11/04

View Document

29/01/0529 January 2005 MEMBER'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM:
70 MANOR ROAD
RICHMOND
SURREY
TW9 1YB

View Document

02/07/042 July 2004 NEW MEMBER APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 ANNUAL RETURN MADE UP TO 06/11/03

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

06/11/026 November 2002 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