ROSSLYN FILM PARTNERSHIP LLP

C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW
StatusDISSOLVED
Company No.OC305876
CategoryLimited Liability Partnership
Incorporated23 Oct 2003
Age20 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 22 days

SUMMARY

ROSSLYN FILM PARTNERSHIP LLP is an dissolved limited liability partnership with number OC305876. It was incorporated 20 years, 7 months, 21 days ago, on 23 October 2003 and it was dissolved 2 years, 2 months, 22 days ago, on 22 March 2022. The company address is C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-10-15

Psc name: Headstart Advertising Pvt Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Oct 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Scotts Film Services Limited

Cessation date: 2021-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Glenn Sellars

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Christian Peter David Vine

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Andrew Jonathan Wiles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Owen Stephen Skinner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Tamas Vasary

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Bernard Solomon

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Premiere Film Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry Neilson

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Patrick Moriarty

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Simon Edward Lawrence Milner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Richard Moffitt

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Kaye

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Peter Glenn James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Derek Holt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: John Martin Cleary

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Paul Humphries

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-15

Officer name: Mark Robert Blandford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emanuel Meyr Arbib

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart William Hindle

Termination date: 2021-10-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcus Peter Bemrose

Termination date: 2021-10-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Film Services Limited

Change date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-04-30

Psc name: Scotts Film Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-28

Officer name: Clysdale Holding and Investment Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Scotts Film Services Limited

Appointment date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-28

Officer name: Anthony Bernard Solomon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-24

Officer name: Headstart Films Pvt Ltd

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 21 Jul 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toni Adele Dyson

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Cowan

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Jonathan Cook

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Vivian Close-Smith

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Eric Clapton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Salvatore Ciullo

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Alexander Cassell

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Russell Butterfield

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frederick Edwin John Gedge Brack En Bury

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Scotts Secretarial Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-24

Officer name: Headstart Advertising Pvt Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scotts Nominees Limited

Termination date: 2015-06-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clysdale Holding and Investment Limited

Appointment date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: David Johnstone Alexander

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Jane Margaret Barrett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Paget Bourke

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Kevin Sach

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Robert David Alexander Rangeley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: John Eugene O'sullivan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Merriman

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Douglas John Maggs

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Andrew Leaver

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Cyrus David Jilla

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby Jenner

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Robert Dudley Greacen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elton Shane

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Andrew Douglas Woodley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger John Willink

Termination date: 2015-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-24

Officer name: Ian Colin Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick James Stead

Termination date: 2015-06-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-03

Officer name: Anant Suchak

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-03

Officer name: Guy Rodney Warrington

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marcus Peter Bemrose

Change date: 2012-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-23

Officer name: Robert Merriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-23

Officer name: Tamas Vasary

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-23

Officer name: Stephen Paul Humphries

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tamas Vasary

Change date: 2011-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-23

Officer name: Owen Stephen Skinner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-23

Officer name: Stephen Paul Humphries

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-23

Officer name: Robert Merriman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-23

Officer name: David Johnstone Alexander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-23

Officer name: Marcus Peter Bemrose

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2010

Action Date: 23 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-23

Officer name: Anant Suchak

Documents

View document PDF


Some Companies

BIACHEM LIMITED

30-32 LUDGATE HILL,LONDON,EC4M 7DR

Number:01934652
Status:ACTIVE
Category:Private Limited Company

BRIMAR PLASTICS LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09332055
Status:LIQUIDATION
Category:Private Limited Company

DALEX SOLUTIONS LTD

27 CAVELL PLACE,SOUTHAMPTON,SO19 9UP

Number:11663066
Status:ACTIVE
Category:Private Limited Company

ELITEFLEETUK LIMITED

55 CHARLESFIELD ROAD,RUGBY,CV22 5PG

Number:11324580
Status:ACTIVE
Category:Private Limited Company

ESTERO EAGLE LTD

EAGLE HOUSE THE STREET,RADSTOCK,BA3 4HB

Number:07935594
Status:ACTIVE
Category:Private Limited Company

GANNETTS PARK VENTURES LTD.

BLUE BAY HOUSE,SWANAGE,BH19 1PF

Number:04373294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source