MOORE STEPHENS (GUILDFORD) LLP

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, LLP MEMBER MOORE STEPHENS LLP

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/195 June 2019 CESSATION OF MOORE STEPHENS LLP AS A PSC

View Document

28/08/1828 August 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MOORE SECRETARIES LIMITED

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GOODWIN

View Document

30/04/1830 April 2018 CESSATION OF MOORE SECRETARIES LTD AS A PSC

View Document

22/12/1722 December 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/07/161 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DANIELLE GRIFFIN / 29/06/2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LESLEY PALER

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

13/08/1413 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LESLEY ANNE PALER / 01/04/2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 10/02/13

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

26/07/1226 July 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

10/05/1210 May 2012 LLP MEMBER APPOINTED MISS DANIELLE GRIFFIN

View Document

22/02/1222 February 2012 ANNUAL RETURN MADE UP TO 10/02/12

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, LLP MEMBER BRIAN JAMES BARNARD

View Document

25/11/1125 November 2011 CORPORATE LLP MEMBER APPOINTED MOORE STEPHENS LLP

View Document

13/10/1113 October 2011 LLP MEMBER APPOINTED MRS LESLEY ANNE PALER

View Document

15/09/1115 September 2011 LLP MEMBER APPOINTED MR CHRISTOPHER GOODWIN

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ UNITED KINGDOM

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED MOORE STEPHENS (G) LLP CERTIFICATE ISSUED ON 14/02/11

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

10/02/1110 February 2011 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