MACROPORT LLP

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/12/1316 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

15/06/1315 June 2013 ANNUAL RETURN MADE UP TO 07/06/13

View Document

19/10/1219 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/06/1210 June 2012 ANNUAL RETURN MADE UP TO 07/06/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

21/05/1221 May 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

21/05/1221 May 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
SUITE 89 CORPORATE HOUSE
SOLENT BUSINESS PARK
PORTSMOUTH
PO15 7AB

View Document

21/09/1121 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 ANNUAL RETURN MADE UP TO 07/06/11

View Document

10/02/1110 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

07/02/117 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

26/01/1126 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

21/01/1121 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

13/10/1013 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 ANNUAL RETURN MADE UP TO 07/06/10

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

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

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM
SUITE 89
CORPORATE HOUSE
PORTSMOUTH
PO15 7AB

View Document

31/10/0831 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
39 WETHERBY MANSIONS
EARLS COURT SQUARE
LONDON
SW5 9BH

View Document

07/06/077 June 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