PLOT 74 ARCHITECTURE LLP

Company Documents

DateDescription
01/03/161 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/1515 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH BOYD / 17/03/2013

View Document

06/02/136 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH BOYD / 06/02/2013

View Document

06/02/136 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH BOYD / 06/02/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, LLP MEMBER LEE PAGE

View Document

06/02/136 February 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW LEACH / 05/03/2012

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LEE JON PAGE / 05/03/2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BOYD / 05/03/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 24 January 2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEE JON PAGE / 28/01/2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BOYD / 28/01/2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW LEACH / 28/01/2011

View Document

31/01/1131 January 2011 ANNUAL RETURN MADE UP TO 25/01/11

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANDREW LEACH / 28/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BOYD / 28/01/2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 71 BRITANNIA WHARF OFF MORNINGTON ROAD BINGLEY WEST YORKSHIRE BD16 2NP

View Document

28/01/1128 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEE JON PAGE / 28/01/2011

View Document

25/01/1025 January 2010 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