RATIO ASSET MANAGEMENT LLP

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/01/1225 January 2012 SECOND FILING FOR FORM LLTM01

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, LLP MEMBER TON TJIA

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, LLP MEMBER TAMSIN QUAYLE

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 52 CORNHILL LONDON EC3V 3PD

View Document

09/11/119 November 2011 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

03/08/113 August 2011 ANNUAL RETURN MADE UP TO 13/07/11

View Document

03/08/113 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RATIO MANAGEMENT LIMITED / 02/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RALPH JAINZ / 02/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GEOFFREY BRUNSDEN / 02/08/2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER BIBANI

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

23/07/1023 July 2010 LLP ANNUAL RETURN ACCEPTED ON 13/07/10

View Document

29/04/1029 April 2010 LLP MEMBER APPOINTED TON TJIA

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

04/08/094 August 2009 MEMBER'S PARTICULARS JONATHAN SHARPE

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 13/07/08

View Document

03/04/083 April 2008 MEMBER'S PARTICULARS RALPH JAINZ

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/07/0719 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 NEW MEMBER APPOINTED

View Document

26/07/0626 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 13/07/06

View Document

26/07/0626 July 2006

View Document

26/07/0626 July 2006

View Document

26/07/0626 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 NEW MEMBER APPOINTED

View Document

04/05/064 May 2006

View Document

04/05/064 May 2006

View Document

04/05/064 May 2006 NEW MEMBER APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: SCHULTE ROTH & ZABEL INTERNATION HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

06/01/066 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

06/01/066 January 2006

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

13/07/0513 July 2005 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