PROJECT 08 LLP

OC338194
18 SPRINGFIELD AVENUE HUTTON BRENTWOOD ESSEX CM13 1RE

Documents

Documents
Date Category Description Pages
20 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2012 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
08 Dec 2011 accounts Annual Accounts 5 Buy now
08 Dec 2011 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 2 Buy now
31 Mar 2011 officers Appointment of member to a Limited Liability Partnership (Mr John Bernard Giannotti) 2 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
22 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
22 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
22 Sep 2010 officers Termination of the member of a Limited Liability Partnership (Michael Hanna) 2 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
17 Sep 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
13 Sep 2010 restoration Administrative Restoration Company 3 Buy now
09 Feb 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Sep 2008 officers Member resigned foremost formations company services LIMITED 1 Buy now
17 Sep 2008 officers Member resigned david black 1 Buy now
02 Sep 2008 officers LLP member appointed michael hanna 1 Buy now
04 Aug 2008 officers LLP member appointed michael chittenden 1 Buy now
19 Jun 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now