REDBURN LLP

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 COMPANY NAME CHANGED REDBURN EVENTS LLP
CERTIFICATE ISSUED ON 02/07/13

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 17/03/13

View Document

15/05/1315 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MAITLAND CATHERY / 01/01/2012

View Document

15/05/1315 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH COWAN / 01/01/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH CATHERY / 01/01/2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 17/03/12

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, LLP MEMBER HOLLY MARRIAGE

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 9 REDBURN STREET LONDON SW3 4DA

View Document

30/11/1130 November 2011 LLP MEMBER APPOINTED MR ROBERT MAITLAND CATHERY

View Document

17/03/1117 March 2011 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