T P & CO GLOBAL LLP
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/04/1415 April 2014 | APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM GF 20 LANSDOWNE STREET HOVE EAST SUSSEX BN3 1FQ ENGLAND |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 14 PRINCES STREET BRIGHTON BN2 1RD ENGLAND |
29/05/1329 May 2013 | ANNUAL RETURN MADE UP TO 23/05/13 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
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 |
08/06/128 June 2012 | ANNUAL RETURN MADE UP TO 23/05/12 |
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 |
16/09/1116 September 2011 | LLP MEMBER APPOINTED JENNIFER ANNE LOVE |
13/09/1113 September 2011 | APPOINTMENT TERMINATED, LLP MEMBER VICTORIA ALLEN |
23/05/1123 May 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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