STORAGE VAULT PROPERTIES LLP

Company Documents

DateDescription
11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MCGLYNN / 02/04/2015

View Document

11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MCGLYNN / 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/03/1526 March 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 10/09/14

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

10/09/1310 September 2013 ANNUAL RETURN MADE UP TO 10/09/13

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 ANNUAL RETURN MADE UP TO 10/09/12

View Document

06/04/126 April 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 5

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 4

View Document

04/10/114 October 2011 ANNUAL RETURN MADE UP TO 10/09/11

View Document

16/09/1116 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AIRLINK LIMITED / 04/08/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MCGLYNN / 04/08/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM AIRLINK HOUSE 55 CLARK STREET PAISLEY PA3 1QS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MARGARET MCGLYNN

View Document

07/06/117 June 2011 CORPORATE LLP MEMBER APPOINTED AIRLINK LIMITED

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED SPG (NO 1) LLP CERTIFICATE ISSUED ON 24/05/11

View Document

12/04/1112 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 3

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, LLP MEMBER BLAIR MCKELLAR

View Document

06/04/116 April 2011 LLP MEMBER APPOINTED MARGARET BLAIR CONNOR MCGLYNN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 ANNUAL RETURN MADE UP TO 10/09/10

View Document

21/07/1021 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 1

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED SPG MURRAY LLP CERTIFICATE ISSUED ON 22/06/10

View Document

20/11/0920 November 2009 CURRSHO FROM 30/09/2010 TO 31/05/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 3

View Document

12/11/0912 November 2009 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 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