MAINTEAM ENVIRONMENTAL LLP

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/04/1416 April 2014 ANNUAL RETURN MADE UP TO 11/04/14

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS MILLER

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 11/04/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 57C SOUTH NELSON ROAD CRAMLINGTON NORTHUMBERLAND NE24 1WF ENGLAND

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 ANNUAL RETURN MADE UP TO 11/04/12

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 38A BOWES STREET BLYTH NORTHUMBERLAND NE24 1BE

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MILLER / 09/05/2011

View Document

11/05/1111 May 2011 ANNUAL RETURN MADE UP TO 11/04/11

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS MILLER / 09/05/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 09/05/10

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 3 GEORGE STEPHENSON BUSINESS CENTRE COMET ROW KILLINGWORTH NEWCASTLE UPON TYNE NE12 6DU

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 62 PRIORY GRANGE BLYTH NORTHUMBERLAND NE24 5BB

View Document

11/04/0811 April 2008 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