V & F CONSULTING LLP

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
FLAT 19 CHANDLERY HOUSE
GOWERS WALK
LONDON
E1 8BH

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LINDA MARGARET MILLER FRASER / 31/01/2014

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN IAN FRASER / 31/01/2014

View Document

17/12/1317 December 2013 ANNUAL RETURN MADE UP TO 17/12/13

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN IAN FRASER / 02/11/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
THE CONES SANDY WAY
COBHAM
SURREY
KT11 2EY
UNITED KINGDOM

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LINDA MARGARET MILLER FRASER / 02/11/2013

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN IAN FRASER / 03/11/2013

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 17/12/12

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK VASSALLO

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN IAN FRASER / 29/12/2011

View Document

29/12/1129 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW WILLIAM VASSALLO / 29/12/2011

View Document

29/12/1129 December 2011 ANNUAL RETURN MADE UP TO 17/12/11

View Document

25/06/1125 June 2011 REGISTERED OFFICE CHANGED ON 25/06/2011 FROM 66 BOLTON ROAD BOLTON SL4 3JL

View Document

25/06/1125 June 2011 LLP MEMBER APPOINTED MRS LINDA MARGARET MILLER FRASER

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 17/12/10

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 ANNUAL RETURN MADE UP TO 17/12/09

View Document

21/08/0921 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE CONES SANDY WAY COBHAM SURREY KT11 2EY

View Document

17/12/0817 December 2008 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