FANDC (NICHOLAS) LLP

Company Documents

DateDescription
25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
15B HIGH STREET
ALTON
HAMPSHIRE
GU34 1AW

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED FINE & COUNTRY (NICHOLAS) LLP
CERTIFICATE ISSUED ON 30/05/13

View Document

06/03/136 March 2013 ANNUAL RETURN MADE UP TO 06/02/13

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 06/02/12

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 PREVSHO FROM 28/02/2012 TO 31/03/2011

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALLEN / 19/12/2010

View Document

08/03/118 March 2011 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

16/02/1016 February 2010 LLP MEMBER APPOINTED AMANDA JAYNE GOULD EVANS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

16/02/1016 February 2010 LLP MEMBER APPOINTED DAVID ALLEN

View Document

06/02/106 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information