T P & CO GLOBAL LLP

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
GF 20 LANSDOWNE STREET
HOVE
EAST SUSSEX
BN3 1FQ
ENGLAND

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
14 PRINCES STREET
BRIGHTON
BN2 1RD
ENGLAND

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 23/05/13

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM
4 THE PARK MEWS, LONDON ROAD
PRESTON
BRIGHTON
EAST SUSSEX
BN1 6XP
ENGLAND

View Document

08/06/128 June 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 6 ALBION COURT 44-47 GEORGE STREET BRIGHTON EAST SUSSEX BN2 1RJ

View Document

16/09/1116 September 2011 LLP MEMBER APPOINTED JENNIFER ANNE LOVE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA ALLEN

View Document

23/05/1123 May 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