NG-ARCHITECTS LLP

Company Documents

DateDescription
19/12/1319 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1319 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/06/1320 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O JH TREASE & CO 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX

View Document

16/05/1116 May 2011 DETERMINATION FOR LLPS:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009133,00009105

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATHRYN GREENWOOD / 15/02/2011

View Document

15/02/1115 February 2011 ANNUAL RETURN MADE UP TO 11/02/11

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ANTHONY GREENWOOD / 15/02/2011

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 LLP ANNUAL RETURN ACCEPTED ON 11/02/10

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED NEWTON GREENWOOD ARCHITECTS LLP20100111

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN NEWTON

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 2ED

View Document

12/05/0812 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

15/11/0715 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 6 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PL

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

11/02/0311 February 2003 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