HACKING ASHTON LLP

Company Documents

DateDescription
17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1317 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/11/135 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
BERKELEY COURT
BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1TT

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID MOORE

View Document

07/08/137 August 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES HICKEY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, LLP MEMBER LEWIS GRIFFITHS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, LLP MEMBER CARL COPESTAKE

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WHITAKER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP TAYLOR

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, LLP MEMBER KATE CLARKE

View Document

03/01/133 January 2013 LLP MEMBER APPOINTED MRS KATE ELLIS CLARKE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED AKRAM

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 22/12/12

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED MR MARTIN CRUDDAS

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY CURZON

View Document

20/01/1220 January 2012 LLP MEMBER APPOINTED MR PHILIP TAYLOR

View Document

20/01/1220 January 2012 ANNUAL RETURN MADE UP TO 22/12/11

View Document

20/01/1220 January 2012 LLP MEMBER APPOINTED MR CARL STEVEN COPESTAKE

View Document

20/01/1220 January 2012 LLP MEMBER APPOINTED MR MICHAEL DAVID WHITAKER

View Document

20/01/1220 January 2012 LLP MEMBER APPOINTED MR RICHARD JULIAN SCHOLES

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROTHWELL

View Document

10/06/1110 June 2011 LLP MEMBER APPOINTED IAN ROBERT WILSON

View Document

01/06/111 June 2011 LLP MEMBER APPOINTED ANTHONY FREDERICK CURZON

View Document

20/05/1120 May 2011 LLP MEMBER APPOINTED DAVID CLIFTON MOORE

View Document

11/01/1111 January 2011 ANNUAL RETURN MADE UP TO 22/12/10

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE ROGER WOOLLISCROFT / 10/01/2011

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL RICHARD GEORGE PENNINGTON ROTHWELL / 10/01/2011

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE ROGER WOOLLISCROFT / 01/05/2009

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BAILEY

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM WOOLDRIDGE

View Document

04/02/104 February 2010 LLP ANNUAL RETURN ACCEPTED ON 22/12/09

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 MEMBER RESIGNED DAVID POTTS

View Document

23/06/0923 June 2009 MEMBER RESIGNED MALCOLM HACKING

View Document

23/06/0923 June 2009 MEMBER RESIGNED TANIA MCGEE

View Document

13/05/0913 May 2009 MEMBER RESIGNED ROBERT ASHTON

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/01/086 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

02/01/082 January 2008 NEW MEMBER APPOINTED

View Document

02/01/082 January 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

02/01/082 January 2008 NEW MEMBER APPOINTED

View Document

17/12/0717 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 MEMBER RESIGNED

View Document

03/02/073 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

18/01/0718 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

17/05/0617 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW MEMBER APPOINTED

View Document

17/05/0617 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

18/01/0618 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

01/09/041 September 2004 COMPANY NAME CHANGED HACKING ASHTON LIMITED LIABILITY PARTNERSHIP20040901

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

14/05/0414 May 2004 NEW MEMBER APPOINTED

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

09/01/049 January 2004 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