EXOPRODUCT LLP

OC311259
OFFICE 27 CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB PO15 7AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2011 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
31 May 2011 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
22 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
14 May 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
06 Nov 2009 accounts Annual Accounts 3 Buy now
11 Feb 2009 annual-return Annual return made up to 29/01/09 2 Buy now
21 Mar 2008 accounts Annual Accounts 3 Buy now
15 Jan 2008 annual-return Annual return made up to 29/01/08 2 Buy now
15 Sep 2007 address Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
02 May 2007 accounts Annual Accounts 3 Buy now
22 Feb 2007 annual-return Annual return made up to 29/01/07 2 Buy now
02 Nov 2006 accounts Annual Accounts 3 Buy now
06 Mar 2006 annual-return Annual return made up to 29/01/06 2 Buy now
29 Jan 2005 incorporation Incorporation Company 3 Buy now