HADRIAN ENGINEERING LLP

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/07/1424 July 2014 ANNUAL RETURN MADE UP TO 06/07/14

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY ANN CAIRNS / 22/07/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
1 MILL MEWS FIELDFARE LANE
NORTON
STOCKTON-ON-TEES
TS20 1BL

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ALLAN CAIRNS / 22/07/2014

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 06/07/13

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/07/128 July 2012 ANNUAL RETURN MADE UP TO 06/07/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/08/118 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY ANN CAIRNS / 06/07/2011

View Document

08/08/118 August 2011 ANNUAL RETURN MADE UP TO 06/07/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ALLAN CAIRNS / 24/11/2010

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY ANN CAIRNS / 24/11/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
THE BYRES NORTHCOTE HILL FARM ROSEBERRY ROAD
NORTON
STOCKTON-ON-TEES
TS20 1LB

View Document

12/08/1012 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ALLAN CAIRNS / 30/06/2010

View Document

12/08/1012 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSAY ANN CAIRNS / 30/06/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
8 STRATTON CLOSE
LEECHMERE GRANGE
SUNDERLAND
TYNE AND WEAR
SR2 0YX

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 06/07/10

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

22/10/0822 October 2008 MEMBER'S PARTICULARS LINDSAY BOYD-SMITH

View Document

22/10/0822 October 2008 PREVSHO FROM 31/07/2008 TO 05/04/2008

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

06/05/086 May 2008 MEMBER RESIGNED CHRISTOPHER KIRK

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, ST MARY'S COTTAGE, CLAPPERS GATE EASINGTON VILLAGE, [ETERLEE, COUNTY DURHAM, SR8 3BD

View Document

21/04/0821 April 2008 LLP MEMBER APPOINTED LINDSAY ANN BOYD-SMITH

View Document

06/07/076 July 2007 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