JENKINS AND SAUNDERS LLP

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 20/09/10

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 20/09/09

View Document

05/08/095 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 MEMBER'S PARTICULARS ROBERT SAUNDERS

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 MEMBER'S PARTICULARS CHRISTOPHER JENKINS

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 20/09/07

View Document

20/05/0820 May 2008 MEMBER'S PARTICULARS ROBERT SAUNDERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 7A CAVENDISH CRESCENT BATH BA1 2UG

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 20 CHESHAM TERRACE WEST EALING LONDON W13 9HX

View Document

12/10/0612 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

20/09/0520 September 2005 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