MANBY STEWARD BOWDLER LLP

OC317708
GEORGE HOUSE ST JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ WV2 4BZ

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
21 May 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 4 Buy now
27 Apr 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 2 Buy now
27 Apr 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 2 Buy now
27 Apr 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 2 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
10 Feb 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 5 Buy now
10 Feb 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 5 Buy now
10 Feb 2016 mortgage Statement of release/cease from a charge in respect of a Limited Liability Partnership 5 Buy now
09 Feb 2016 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
06 Mar 2015 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
05 Mar 2014 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
05 Dec 2013 accounts Annual Accounts 2 Buy now
05 Mar 2013 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
04 Mar 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Gavin Anthony Lloyd Southall) 2 Buy now
04 Mar 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Niall Alasdair Cameron Blackie) 2 Buy now
25 Jan 2013 accounts Annual Accounts 2 Buy now
11 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
10 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Gavin Anthony Lloyd Southall) 2 Buy now
10 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Niall Alasdair Cameron Blackie) 2 Buy now
20 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 21 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Brian William Aikman) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Kevin Alan Styles) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Niall Alasdair Cameron Blackie) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (David Arthur Shepherd) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Andrew Christopher Vernon) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Geoffrey Allen Parry) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Stuart Anthony Rea) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr James Louis Knight) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Elizabeth Jane Hughes) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (John Harold Freeman) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (John Penhale Ellery) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Philip Henry Cowell) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Steven George Corfield) 2 Buy now
20 Jan 2012 officers Change of particulars for member of a Limited Liability Partnership (Julie Burn) 3 Buy now
14 Dec 2011 accounts Annual Accounts 2 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
19 May 2010 annual-return Annual Return of a Limited Liability Partnership 22 Buy now
19 May 2010 officers Change of particulars for member of a Limited Liability Partnership (Julie Burn) 3 Buy now
19 Mar 2010 accounts Annual Accounts 18 Buy now
20 Aug 2009 annual-return Annual return made up to 08/02/09 12 Buy now
20 Aug 2009 officers Member's particulars david grove 1 Buy now
20 Aug 2009 officers Member's particulars kevin styles 1 Buy now
30 Jan 2009 accounts Annual Accounts 21 Buy now
20 Mar 2008 annual-return Annual return made up to 08/02/08 11 Buy now
20 Mar 2008 officers Member's particulars james knight 1 Buy now
20 Mar 2008 annual-return Annual return made up to 08/02/07 11 Buy now
06 Mar 2008 officers LLP member appointed alasdair grant mackensie hobbs 1 Buy now
09 Dec 2007 accounts Annual Accounts 21 Buy now
30 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2007 officers New member appointed 1 Buy now
16 Apr 2007 officers New member appointed 1 Buy now
16 Apr 2007 officers New member appointed 1 Buy now
29 Apr 2006 officers New member appointed 1 Buy now
29 Apr 2006 officers New member appointed 1 Buy now
29 Apr 2006 officers New member appointed 1 Buy now
29 Apr 2006 officers New member appointed 1 Buy now
29 Apr 2006 officers New member appointed 1 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
08 Feb 2006 incorporation Incorporation Company 12 Buy now