EXOPRODUCT LLP

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

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