ATLANTIC LAW LLP

OC312291
ONE GREAT CUMBERLAND PLACE LONDON W1H 7LW

Documents

Documents
Date Category Description Pages
03 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2014 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
02 Jul 2013 insolvency Liquidation Miscellaneous 8 Buy now
20 Jul 2012 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
31 May 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
17 May 2012 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
09 Mar 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Jun 2011 officers Termination of the member of a Limited Liability Partnership (Aurelia Greystoke) 2 Buy now
24 May 2011 officers Appointment of member to a Limited Liability Partnership (Aurelia Diane Jane Greystoke) 3 Buy now
30 Dec 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
23 Nov 2010 officers Termination of the member of a Limited Liability Partnership (Alexander Greystoke) 2 Buy now
23 Sep 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
03 Aug 2010 officers Appointment of member to a Limited Liability Partnership (Alexander James Greystoke) 3 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
29 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
23 Apr 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Buy now
02 Mar 2010 officers Termination of the member of a Limited Liability Partnership (Alexander Greystoke) 2 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 6 Buy now
07 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
04 Sep 2009 accounts Annual Accounts 7 Buy now
14 May 2009 annual-return Annual return made up to 18/04/09 2 Buy now
14 May 2009 annual-return Annual return made up to 18/04/08 3 Buy now
12 Dec 2008 officers Member resigned martin boulton 1 Buy now
14 Oct 2008 accounts Annual Accounts 7 Buy now
14 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 May 2008 officers LLP member appointed alexander greystoke 1 Buy now
15 Dec 2007 officers Member resigned 1 Buy now
15 Dec 2007 officers Member resigned 1 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2007 annual-return Annual return made up to 18/03/07 3 Buy now
24 Apr 2007 accounts Annual Accounts 7 Buy now
19 Jan 2007 officers New member appointed 1 Buy now
30 Aug 2006 miscellaneous Miscellaneous 2 Buy now
30 Aug 2006 miscellaneous Miscellaneous 1 Buy now
03 Jul 2006 annual-return Annual return made up to 18/03/06 4 Buy now
17 Feb 2006 officers New member appointed 1 Buy now
04 Feb 2006 officers Member resigned 1 Buy now
12 Jan 2006 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
06 Oct 2005 officers New member appointed 1 Buy now
06 Oct 2005 officers Non-designated members allowed 1 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: 3 sheldon square london W2 6PS 1 Buy now
18 Mar 2005 incorporation Incorporation Company 3 Buy now