MINCOFF JACKSONS LLP

Company Documents

DateDescription
18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM INNOVATION HOUSE YARM ROAD STOCKON ON TEES TS1 3TN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 22/05/16

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 ANNUAL RETURN MADE UP TO 22/05/15

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL BARNES

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN FLETCHER

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 22/05/14

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 22/05/13

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

17/04/1217 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, LLP MEMBER AMANDA BAKER

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH YOUNG

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP DEAN

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, LLP MEMBER ALISON AINSLEY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TWINEHAM

View Document

01/03/111 March 2011 ANNUAL RETURN MADE UP TO 14/02/11

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/1018 May 2010 ANNUAL RETURN MADE UP TO 14/03/10

View Document

04/12/094 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

12/08/0912 August 2009 MEMBER RESIGNED HENRY CAVE

View Document

12/08/0912 August 2009 MEMBER RESIGNED RICHARD ARNOT

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED TOBY MATTEW JOEL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED JONATHAN ANDREW FLETCHER

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED JANE ELIZABETH ARMITAGE

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED ELIZABETH ROSEMARY YOUNG

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED SIMON ANTHONY CATTERALL

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED KEVIN JOHN FLETCHER

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED MARK FOSTER

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED AMANDA JANE BAKER

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED ANDREW DONALD TWINEHAM

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED STEPHEN ANDREW WILES

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED PAUL BARNES

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED GEOFFREY SKEOCH

View Document

29/09/0829 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED PHILLIP JOHN DEAN

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED HENRY GRAHAM CAVE

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED RICHARD JAMES ARNOT

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED ALISON JANE AINSLEY

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED HOWARD GOLD

View Document

24/09/0824 September 2008 LLP MEMBER APPOINTED MICHAEL SMITH

View Document

05/03/085 March 2008 LLP MEMBER APPOINTED NIGEL MARK KIDWELL

View Document

05/03/085 March 2008 LLP MEMBER APPOINTED ANTHONY JAMES WENTWORTH

View Document

14/02/0814 February 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