DUDLEY FILM PARTNERSHIP LLP

C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW
StatusDISSOLVED
Company No.OC308613
CategoryLimited Liability Partnership
Incorporated13 Jul 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 9 days

SUMMARY

DUDLEY FILM PARTNERSHIP LLP is an dissolved limited liability partnership with number OC308613. It was incorporated 19 years, 10 months, 7 days ago, on 13 July 2004 and it was dissolved 2 years, 4 months, 9 days ago, on 11 January 2022. The company address is C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Oct 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Premiere Secretarial Services Ltd

Termination date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Apr 2021

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Film Services Limited

Change date: 2020-10-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Apr 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Secretarial Services Limited

Change date: 2020-10-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Allan Stennett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Kevin Joseph Saunders

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Riaz Yar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Scott

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Ka Ning Wong

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elliott Allan Ward

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Walker

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: John Neil Stewart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Ian Colin Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Stakol

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alaric Michael Smith

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Purkess

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Clive Alexander Richardson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Potts

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Neale

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Anthony Parker

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Moss

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kulvinder Singh Lall

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Amanda Jane Lipman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Harald Torbjorn Gabriel Jakob Kinde

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew James Hynard

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Hulme

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Rowland Hoyle

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Michael Heaford

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Robert James Hannington

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Angus Hamilton-Martin

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon David Glanville

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Noel Ashley Vere Flint

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert James Dougall

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Devine

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Johannes Christiaan De Villiers

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Richard Jonathan Clarke

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Kevin Cowan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Andrew Mark Chudzik

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Robert Blandford

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Mark Blanckley

Termination date: 2021-03-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Simon Lloyd Bickler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Peter John Baxter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: David Philip Barrie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Baird

Termination date: 2021-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Alexander James Armitage

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Andrew Richard Armour

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-05

Officer name: Emanuel Meyr Arbib

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: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 26 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 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 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter John Baxter

Change date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2015

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-02-05

Officer name: Scotts Nominees Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-13

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

Annual return limited liability partnership with made up date

Date: 17 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-13

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: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-13

Officer name: Ian Colin Taylor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-13

Officer name: Andrew Baird

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-13

Officer name: Richard Jonathan Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Moss

Change date: 2013-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-13

Officer name: Noel Ashley Vere Flint

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr John Michael Heaford

Change date: 2013-07-13

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: 30 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-13

Officer name: Richard Jonathan Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Moss

Change date: 2012-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-13

Officer name: Dr John Michael Heaford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Noel Ashley Vere Flint

Change date: 2012-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rupert James Dougall

Change date: 2012-07-13

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: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graham Neale

Change date: 2011-07-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Nominees Limited

Change date: 2011-07-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Scotts Secretarial Services Limited

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: Amanda Jane Lipman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: Alaric Michael Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: Kevin Joseph Saunders

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: David Moss

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gary Hulme

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr John Michael Heaford

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Johannes Christiaan De Villiers

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: Noel Ashley Vere Flint

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon David Glanville

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Mark Chudzik

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon John Walker

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Mark Blanckley

Change date: 2011-07-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-13

Officer name: Simon Lloyd Bickler

Documents

View document PDF


Some Companies

FG ADVISORY LTD

207 EQUITABLE HOUSE C/O MANTAX CONSULTING,,LONDON,SE18 6AB

Number:08272737
Status:ACTIVE
Category:Private Limited Company

FIRST NEWS (UK) LIMITED

58 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:11206713
Status:ACTIVE
Category:Private Limited Company

I LOVE NAILS (SCOTLAND) LIMITED

MENTEITH HOUSE,GLASGOW,G3 6AP

Number:SC474670
Status:ACTIVE
Category:Private Limited Company

MRKI LIMITED

18 PRITCHARD DRIVE,NOTTINGHAM,NG9 7GW

Number:10716828
Status:ACTIVE
Category:Private Limited Company

PAUL HEALD DECOMMISSIONING LIMITED

12 BASSETT ROAD,SHEFFIELD,S2 5EZ

Number:07282652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SSL ENGINEERING LTD

47 BARTON LODGE ROAD,BIRMINGHAM,B28 0RL

Number:09899766
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