FOSTER DAVIES LLP

OC340380
19 HOLYWELLS ROAD IPSWICH SUFFOLK IP3 0DL

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2014 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
08 Oct 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
07 Oct 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
04 Jan 2014 accounts Annual Accounts 14 Buy now
03 Oct 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Jan 2013 accounts Annual Accounts 13 Buy now
10 Oct 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
10 Oct 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Thomas Glyn Davies) 2 Buy now
21 May 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Thomas Glyn Davies) 2 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
02 Jan 2012 accounts Annual Accounts 13 Buy now
13 Oct 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
13 Oct 2011 officers Termination of the member of a Limited Liability Partnership (Duncan James Foster) 1 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
19 Feb 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
31 Dec 2010 accounts Annual Accounts 13 Buy now
30 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
29 Sep 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
29 Sep 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
29 Sep 2010 officers Change of particulars for member of a Limited Liability Partnership (Mrs Barbara Elizabeth Davies) 2 Buy now
28 Jan 2010 accounts Annual Accounts 10 Buy now
18 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Dec 2009 officers Change of particulars for member of a Limited Liability Partnership (Thomas Glyn Davies) 1 Buy now
18 Dec 2009 officers Change of particulars for member of a Limited Liability Partnership (Barbara Elizabeth Davies) 1 Buy now
18 Dec 2009 change-of-name Change Of Status Limited Liability Partnership 2 Buy now
27 Oct 2009 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
27 Oct 2009 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
02 Dec 2008 officers Member resigned jpcors LIMITED 1 Buy now
02 Dec 2008 officers Member resigned jpcord LIMITED 1 Buy now
13 Nov 2008 officers LLP member appointed thomas glyn davies 1 Buy now
13 Nov 2008 officers LLP member appointed duncan foster 1 Buy now
13 Nov 2008 officers LLP member appointed barbara elizabeth davies 1 Buy now
13 Nov 2008 officers LLP member appointed dan davies 1 Buy now
13 Nov 2008 accounts Currsho from 30/09/2009 to 30/06/2009 1 Buy now
26 Sep 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now