THE PERSPECTIVES GROUP LLP

OC345249
HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY TW20 9EY

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2015 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
13 May 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Jeremy Edwards) 2 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Dr Steven Norris) 2 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Richard John Jones) 2 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
18 Oct 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
30 Apr 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Jeremy Edwards) 2 Buy now
30 Apr 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Richard John Jones) 2 Buy now
30 Apr 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Steven Norris) 2 Buy now
19 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Mitchel Cooke) 1 Buy now
19 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Steven Norris) 2 Buy now
19 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Jeremy Edwards) 2 Buy now
19 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Mitchel Alexander Cooke) 3 Buy now
19 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Richard John Jones) 2 Buy now
19 Dec 2011 officers Termination of the member of a Limited Liability Partnership (Timothy Waters) 1 Buy now
19 Dec 2011 officers Termination of the member of a Limited Liability Partnership (Philip Allard) 1 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
15 Oct 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return of a Limited Liability Partnership 12 Buy now
13 May 2010 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Philip Henrik Allard) 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Steven Norris) 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Mitchel Alexander Cooke) 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Peter Jeremy Edwards) 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Richard John Jones) 3 Buy now
26 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (Timothy Edward James Waters) 3 Buy now
04 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Philip Henrik Allard) 3 Buy now
04 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Mitchel Alexander Cooke) 3 Buy now
04 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Steven Norris) 3 Buy now
04 Nov 2009 officers Appointment of member to a Limited Liability Partnership (Timothy Edward James Waters) 3 Buy now
28 Apr 2009 incorporation Incorporation document\certificate of incorporation 3 Buy now