ROY GARNER LLP

OC338886

Documents

Documents
Date Category Description Pages
13 Nov 2012 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
10 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Andrew Roberts) 2 Buy now
10 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Emma Louise Warren) 2 Buy now
10 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Roy Garner) 2 Buy now
10 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Phylis Betty Garner) 2 Buy now
10 Oct 2011 officers Change of particulars for member of a Limited Liability Partnership (Fiona Jane Garner) 2 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
20 Aug 2010 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
22 Sep 2009 annual-return Annual return made up to 19/08/09 4 Buy now
08 Aug 2008 officers LLP member appointed emma louise warren 1 Buy now
08 Aug 2008 officers LLP member appointed andrew roberts 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from salisbury house 81 high street potters bar herts EN6 5AS 1 Buy now
01 Aug 2008 officers LLP member appointed fiona jane garner 1 Buy now
01 Aug 2008 officers LLP member appointed mark garner 1 Buy now
01 Aug 2008 officers LLP member appointed phylis betty garner 1 Buy now
01 Aug 2008 officers LLP member appointed roy garner 1 Buy now
29 Jul 2008 officers Member resigned qa registrars LIMITED 1 Buy now
29 Jul 2008 officers Member resigned qa nominees LIMITED 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from the studio st. Nicholas close elstree herts WD6 3EW 1 Buy now
22 Jul 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now