DODEC LLP

Company Documents

DateDescription
02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 04/10/14

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, LLP MEMBER MARYAM NIKOUKAR

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SYLVIA JORGENSEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BARTOSZ DZIDOWSKI

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER KWAKU ANTWI

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JON GOODEY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER LAURA TINDILL

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER SEAN TUCKER

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER ALIEH RIAHI DEHKORDI

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, LLP MEMBER RANJITH MANDADI

View Document

28/10/1328 October 2013 ANNUAL RETURN MADE UP TO 04/10/13

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 LLP MEMBER APPOINTED MR RANJITH REDDY MANDADI

View Document

24/01/1324 January 2013 LLP MEMBER APPOINTED MISS MARYAM NIKOUKAR

View Document

24/01/1324 January 2013 LLP MEMBER APPOINTED MISS ALIEH RIAHI DEHKORDI

View Document

24/01/1324 January 2013 LLP MEMBER APPOINTED MR JON GOODEY

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER DANIEL TAYLOR

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 04/10/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JIMMY ARBID

View Document

24/10/1224 October 2012 LLP MEMBER APPOINTED MISS LAURA TINDILL

View Document

30/04/1230 April 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MARIA MAYOR PEREZ

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MISS MARIA MAYOR PEREZ

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR BARTOSZ DZIDOWSKI

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MR KWAKU ANTWI

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MR DANIEL RICHARD TAYLOR

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MR JIMMY ARBID

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MISS SYLVIA ANNE JORGENSEN

View Document

09/01/129 January 2012 LLP MEMBER APPOINTED MR SEAN TUCKER

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 104 LLP CERTIFICATE ISSUED ON 20/10/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MR SIMON PHILIP HUMPHREY

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MR DANIEL ALEXANDER SMITH

View Document

17/10/1117 October 2011 CORPORATE LLP MEMBER APPOINTED EBSG LIMITED

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

04/10/114 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • WAYPOINTONE LIMITED


  • 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