WALSALL PROPERTIES LLP

OC324024
LANGLEY HOUSE PARK ROAD LONDON N3 8EY

Documents

Documents
Date Category Description Pages
02 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
15 Aug 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
14 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Aug 2013 insolvency Liquidation Voluntary Determination 1 Buy now
02 Aug 2013 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
15 Apr 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
29 Jan 2013 officers Termination of the member of a Limited Liability Partnership (Matthew Miller) 1 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
23 Nov 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
20 Nov 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Elliot Richard Sorsky) 2 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
22 Nov 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
26 Nov 2008 annual-return Annual return made up to 17/11/08 2 Buy now
11 Sep 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 annual-return Annual return made up to 17/11/07 2 Buy now
02 Apr 2008 officers LLP member appointed mathew miller 1 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
15 May 2007 officers New member appointed 1 Buy now
19 Apr 2007 officers New member appointed 1 Buy now
19 Apr 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
30 Nov 2006 officers Member resigned 1 Buy now
30 Nov 2006 officers Member resigned 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: the studio st nicholas close elstree herts WD6 3EW 1 Buy now
17 Nov 2006 incorporation Incorporation Company 3 Buy now