ROCKWELL LONDON NUMBER TWO LLP

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1525 February 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PET PROPERTY PROJECTS LIMITED

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MEADOW LANE CONSULTING LIMITED

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

17/01/1417 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN HIGHFIELD / 01/10/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/08/138 August 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 21/03/2013

View Document

13/02/1313 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MEADOW LANE ONSULTIG LIMITED / 02/07/2012

View Document

24/12/1224 December 2012 CORPORATE LLP MEMBER APPOINTED PET PROPERTY PROJECTS LIMITED

View Document

24/12/1224 December 2012 CORPORATE LLP MEMBER APPOINTED MEADOW LANE ONSULTIG LIMITED

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/12/124 December 2012 PREVSHO FROM 31/07/2012 TO 05/04/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM PAUL GRIFFITHS / 22/11/2012

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 01/07/2012

View Document

04/07/124 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN HIGHFIELD / 01/01/2012

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

03/05/123 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM PAUL GRIFFITHS / 01/03/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR ENGLAND

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 2ND FLOOR MANSFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM PAUL GRIFFITHS / 16/06/2011

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, LLP MEMBER SANDRA BURR

View Document

01/07/101 July 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