LLP FORMATIONS NO 57 LLP

Company Documents

DateDescription
09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN PETER HENN / 25/10/2012

View Document

19/10/1219 October 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

24/04/1224 April 2012 LLP MEMBER APPOINTED MRS CAROLINE ANNE HENN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHERIDAN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER TOWN

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 ANNUAL RETURN MADE UP TO 19/10/11

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED H2OX LLP CERTIFICATE ISSUED ON 15/04/11

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 ANNUAL RETURN MADE UP TO 19/10/10

View Document

01/03/101 March 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

18/02/1018 February 2010 LLP MEMBER APPOINTED STEVEN PETER HENN

View Document

19/10/0919 October 2009 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