AGROBRAND LLP

OC335281
ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX CF14 3LX

Documents

Documents
Date Category Description Pages
08 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2013 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
15 Jun 2012 accounts Annual Accounts 3 Buy now
14 Mar 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
10 Mar 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
10 Mar 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
10 Mar 2012 officers Appointment of member to a Limited Liability Partnership (Formond Inc.) 2 Buy now
10 Mar 2012 officers Appointment of member to a Limited Liability Partnership (Primecross Inc.) 2 Buy now
05 Aug 2011 accounts Annual Accounts 3 Buy now
05 Apr 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
26 Oct 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
26 Oct 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
23 Jun 2010 accounts Annual Accounts 3 Buy now
01 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
07 Jul 2009 accounts Annual Accounts 3 Buy now
07 Apr 2009 annual-return Annual return made up to 05/03/09 2 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 82 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
05 Mar 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now