WAYNE SMYTH & SONS LLP

Company Documents

DateDescription
12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JANE SMYTH

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/02/186 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 25/03/13

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 25/03/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WAYNE SMYTH / 25/04/2010

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE SMYTH / 25/04/2010

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 25/03/11

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 25/03/10

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 29 CRAIGNAMONA VIEW MAYOBRIDGE NEWRY CO DOWN BT34 2FF

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/05/095 May 2009 ANNUAL RETURN 25/3/2009

View Document

12/01/0912 January 2009 ACCS FOR THE YEAR ENDED 05 APRIL 2008

View Document

20/05/0820 May 2008 ANNUAL RETURN 25/03/2008

View Document

20/05/0820 May 2008 NOTICE OF DESIGNATED MEMBER(S) OF A LLP

View Document

04/03/084 March 2008 BALANCE SHEET AS AT 05 APRIL 2007

View Document

04/10/074 October 2007 ANNUAL RETURN 25/3/2007

View Document

06/06/076 June 2007 BALANCE SHEET AS AT 31 MARCH 2006

View Document

27/03/0627 March 2006 ANNUAL RETURN 25/03/2006

View Document

10/05/0510 May 2005 CHANGE OF SIT REG OFFICE

View Document

10/05/0510 May 2005 APPOINTMENT OF MEMBER

View Document

10/05/0510 May 2005 RESIGNATION OF MEMBER

View Document

10/05/0510 May 2005 RESIGNATION OF MEMBER

View Document

10/05/0510 May 2005 APPOINTMENT OF MEMBER

View Document

25/03/0525 March 2005 INCORPORATION DOCS

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