RANGE VEHICLE CENTRE LLP

Company Documents

DateDescription
04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
49 THE MALTINGS ROYDON ROAD
STANSTEAD ABBOTTS
HERTS
SG12 8UU

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 27/03/14

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

02/04/152 April 2015 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
49 THE MALTINGS ROYDON ROAD
STANSTEAD ABBOTTS
HERTS
SG12 8UU

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER BELL HOUSE (UK) LIMITED

View Document

01/04/151 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR HARRISON SEWELL / 27/03/2014

View Document

01/04/151 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM SEWELL / 27/03/2014

View Document

01/04/151 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BILLY RANGE-DOSANGH / 27/03/2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
10 WATERMARK WAY
FOXHOLES BUSINESS PARK
HERTFORD
HERTFORDSHIRE
SG13 7TZ
UNITED KINGDOM

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

27/03/1327 March 2013 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information