PRINT FOR EVERYONE LLP

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 28/05/13

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 28/05/12

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
99 CHURCH ROAD
UPPER NORWOOD
LONDON
SE19 2PR

View Document

28/05/1228 May 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL LIAM PEARSON / 31/05/2011

View Document

31/05/1131 May 2011 ANNUAL RETURN MADE UP TO 28/05/11

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROBERT PEARSON / 31/05/2011

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE MARGARET PEARSON / 31/05/2011

View Document

10/02/1110 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 LLP ANNUAL RETURN ACCEPTED ON 28/05/10

View Document

07/05/097 May 2009 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