MUIRHEAD ROBERTS LLP

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1715 March 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/09/1627 September 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

13/07/1613 July 2016 LLP MEMBER APPOINTED MRS CLARE LOUISE DANIELL

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 10/03/16

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/167 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS GRIFFITH VAUGHAN / 10/03/2015

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 10/03/15

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 25/03/14

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, LLP MEMBER JOANNA BOND

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA BOND / 12/03/2013

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA BOND / 04/12/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SUSAN DALE

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

25/01/1225 January 2012 LLP MEMBER APPOINTED MS SUSAN CAROL DALE

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED MRS JOANNA BOND

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY JANE ROBERTS / 28/02/2011

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 28/02/11

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED THOMAS GRIFFITH VAUGHAN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, LLP MEMBER GRAININE WARNER

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 37 BRODRICK ROAD TOOTING LONDON SW17 7DX

View Document

15/01/1015 January 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0817 December 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