MAIA GREEN LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC317327
CategoryLimited Liability Partnership
Incorporated23 Jan 2006
Age18 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

MAIA GREEN LLP is an active limited liability partnership with number OC317327. It was incorporated 18 years, 3 months, 30 days ago, on 23 January 2006. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin John Heale

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Macrae Philip Robertson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Amit Sharma

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: John Anthony Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Richard Slawson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Simpson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Julian Paul Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew John Speller

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Richard David Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Rolf Werner Steffens

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil James Thomas

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Michael Laurent Van Messel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philipp Andreas Ludwig Von Danwitz

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Joseph Thompson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ahmad Jibril

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Mathias Hultgren

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Dean Martin James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Zubin Daniel Martin Hubner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher James Hockley

Termination date: 2024-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Stephen Eldridge Headley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Duncan Eliot Hancox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Wilson Horner

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Fox

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Darren Michael Ridge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Jonathan Hart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: John Alan Goman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Francois Pascal Bleines

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Peter Mark Richardson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Jane Margaret Petrie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Charles Wilfrid Player

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aubrey Richard Powell

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Rhodes

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Neil Derek Minks

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Craig Penny

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Lindiwe Frances Ngwenya

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Nicholas David Moakes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Stuart Milroy

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Ian Mcpherson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Edgar Mead

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donald John Mcintyre

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Marcel Martin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Joseph James Leonard

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexis David Masters

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Ian Michael Kelly

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Daniel Peter Lanyi

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Loudoun Fry

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Johnson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel John Denis Filer

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Alexander Ellis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew David John Farrow

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Gurpreet Kaur Duggal

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Hugh Cope

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Clive Bryant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Jonathan Roger Collins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Mark Damon Bradley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Matthew James Benson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Andrew Dominic Danton Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Paul Robert Bettinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Miles Allen

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Holford Benson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart David Atkinson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Bilal Al Ali

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sunny Ahonsi

Termination date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-09-29

Officer name: Sharon Ruth Moore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Richard Granville

Termination date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

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: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

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: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

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: 25 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 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: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

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 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

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: 21 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Michael Laurent Van Messel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas David Moakes

Change date: 2012-02-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Joseph James Leonard

Change date: 2012-02-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Martin John Heale

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Christopher James Hockley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Charles Wilfrid Player

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Mr Jonathan Roger Collins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Sharon Ruth Moore

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Matthew Johnson

Documents

View document PDF


Some Companies

BEN ELECTRICAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11909510
Status:ACTIVE
Category:Private Limited Company

CURZON SECURITIES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06488384
Status:ACTIVE
Category:Private Limited Company

DIOPEP LTD

SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11564619
Status:ACTIVE
Category:Private Limited Company

MUSIC THEATRE ACADEMY LIMITED

UNIT 6 THE OLD DAIRY,LEWES,BN8 6SJ

Number:06320388
Status:ACTIVE
Category:Private Limited Company

PLATINUM1209 LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11207016
Status:ACTIVE
Category:Private Limited Company

TJNHLAPO COMPANY.NET LIMITED

8 FOX,OLDHAM,OL8 3NB

Number:08043917
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