MC PARTNERS LLP

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.OC318258
CategoryLimited Liability Partnership
Incorporated08 Mar 2006
Age18 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MC PARTNERS LLP is an liquidation limited liability partnership with number OC318258. It was incorporated 18 years, 2 months, 8 days ago, on 08 March 2006. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Change sail address limited liability partnership with new address

Date: 31 Dec 2023

Category: Address

Type: LLAD02

New address: 165 Fleet Street London EC4A 2DY

Documents

View document PDF

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

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: LLAD01

Change date: 2023-12-27

Old address: 165 Fleet Street London EC4A 2DY England

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-08

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kelly Joan Seal

Termination date: 2021-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-28

Officer name: Jonathan James Arthur Riley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kieran Peter Stone

Termination date: 2021-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Harvey Rands

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-29

Officer name: Daniel Tunkel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David O'dwyer

Termination date: 2021-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Lowe

Termination date: 2021-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-29

Officer name: Jennifer Jenkins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Svetlozar Atanassov Iankov

Termination date: 2021-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-29

Officer name: Hed Amitai

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-29

Officer name: Nicholas Mark Alfille

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-04

Officer name: Alex Ian Barnes

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed memery crystal LLP\certificate issued on 08/06/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 08 Jun 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3182580001

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-21

Officer name: Joel Seager

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Gross

Termination date: 2021-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nathan Maurice Evans

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-12

Officer name: Iain Macwhannell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nathan Maurice Evans

Appointment date: 2020-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-30

Officer name: Timothy James Sewart

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-01

Officer name: Robin Howard Fry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-01

Officer name: Mr David Harvey Rands

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gregory Paul Scott

Change date: 2019-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-01

Officer name: Andrew Gordon Titmas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Evans

Change date: 2019-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Merrill Vivienne April

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Marsden

Termination date: 2019-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dean Chrustian Nicholls

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dean Chrustian Nicholls

Appointment date: 2019-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-12-19

Charge number: OC3182580001

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-08-28

Officer name: Mr Daniel Tunkel

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-23

Officer name: Mr Joel Seager

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-01

Officer name: Mr Robin Howard Fry

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jennifer Jenkins

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Svetlozar Atanassov Iankov

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hed Amitai

Appointment date: 2018-03-21

Documents

View document PDF

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

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: LLAD01

Old address: 44 Southampton Buildings London WC2A 1AP

New address: 165 Fleet Street London EC4A 2DY

Change date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-14

Officer name: Mr Carl Andrew Rohsler

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-07

Officer name: Mr Stephen Charles Ravenscroft

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Charles Walker

Termination date: 2018-01-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Kelly Joan Seal

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-09

Officer name: Mr Timothy James Sewart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-08

Officer name: Tim Michael Ryan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-31

Officer name: Timothy Charles Crosley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iain Macwhannell

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Gross

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Victoria Lowe

Appointment date: 2017-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colm Thomas Flood

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-12

Officer name: Mr Alex Ian Barnes

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan James Arthur Riley

Appointment date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-11

Officer name: Nicholas Scott

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Morris Abrahams

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Kelly

Appointment date: 2016-06-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David O'dwyer

Change date: 2016-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-01

Officer name: Mr David O'dwyer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-01

Officer name: Mr Rumit Nanji

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eugene Andrew O'keeffe

Termination date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Graeme Milne

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Whelan

Appointment date: 2015-11-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew David Priest

Termination date: 2015-10-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bree Ann Taylor

Termination date: 2015-06-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-01

Officer name: Mr Nicholas Mark Alfille

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-01

Officer name: Mr Kieran Peter Stone

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-27

Officer name: Mr Matthew Paul Lindsay

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2015

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Gordon Titmas

Change date: 2012-08-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-12

Officer name: Nicholas Leon Davis

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew David Priest

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tim Michael Ryan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Read

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-03

Officer name: Mr David Harvey Rands

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Terras

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ursula Danagher

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Charles Terras

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF


Some Companies

ANGLIA TARGETED MEDIA LIMITED

1 GUNPOWDER SQUARE,LONDON,EC4A 3EP

Number:08777042
Status:ACTIVE
Category:Private Limited Company

CARM ASSOCIATES LTD

IMPERIAL HOUSE,HORNCHURCH,RM12 6AA

Number:09116225
Status:ACTIVE
Category:Private Limited Company

LEON VANSTONE & SONS LIMITED

11 NEWPORT INDUSTRIAL ESTATE,LAUNCESTON,PL15 8EX

Number:04914048
Status:ACTIVE
Category:Private Limited Company

QDOS PANTOMIMES LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06659391
Status:ACTIVE
Category:Private Limited Company

QUORNDON ITSM CONSULTANCY LTD

24 QUORNDON CRESCENT,LONG EATON,NG10 1AL

Number:11069135
Status:ACTIVE
Category:Private Limited Company

TAYLOR FARMS INDUSTRIES LTD

17 OAK LANE,ELY,CB6 1RS

Number:08253945
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