FBC MANBY BOWDLER LLP

6-10 George Street, Wolverhampton, WV2 4DN, England
StatusACTIVE
Company No.OC333450
CategoryLimited Liability Partnership
Incorporated07 Dec 2007
Age16 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

FBC MANBY BOWDLER LLP is an active limited liability partnership with number OC333450. It was incorporated 16 years, 5 months, 3 days ago, on 07 December 2007. The company address is 6-10 George Street, Wolverhampton, WV2 4DN, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Brian William Aikman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Michelle Marie Monnes-Thomas

Change date: 2023-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-01

Officer name: Miss Charlotte Clode

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Michelle Marie Monnes-Thomas

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr Graham Fuller

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Sarah Jane Millington

Appointment date: 2023-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-06

Officer name: Andrew Geoffrey Duffill Wynne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Tracy Katrina Worthington

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Todhunter

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anne Elisabeth Thomson

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-06

Officer name: Mr James Emmet Sage

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Charles Gray

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Grove

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Philip Henry Cowell

Change date: 2023-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kim Karen Carr

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Guy Jonathan Birkett

Change date: 2023-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Brian William Aikman

Change date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Anthony Rea

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neil Ellington Lloyd

Appointment date: 2022-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Julie Burn

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-28

Officer name: Miss Charlotte Clode

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Christopher Vernon

Termination date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mr David Preece

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: James Louis Knight

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-01

Officer name: Kim Karen Carr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas James Devey

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-08

Officer name: Mr Thomas James Devey

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Mr Stephen Burke

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Charlotte Clode

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-30

Officer name: Craig Duncan Ridge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Niall Alasdair Cameron Blackie

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven George Corfield

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Guy Jonathan Birkett

Change date: 2018-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-17

Officer name: Mr Niall Alasdair Cameron Blackie

Documents

View document PDF

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

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-16

Old address: George House St Johns Square Wolverhampton West Midlands WV2 4BZ

New address: 6-10 George Street Wolverhampton WV2 4DN

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-31

Officer name: Anne Cleverley Elizabeth

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Rowe

Termination date: 2017-03-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-24

Officer name: Sara Leanne Morton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kam Johal

Termination date: 2017-03-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-24

Officer name: Paul James Horton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-16

Officer name: Andrew Geoffrey Duffill Wynne

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-14

Officer name: Alison Jane Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-01

Officer name: Elizabeth Jane Hughes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-20

Officer name: Fay Rothery

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: David Samuel Robinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Simon Henry Bowdler

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: John Leonard Kynnersley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham David Howard Sower

Termination date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-04-01

Officer name: Mr Gareth John Ruddock

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sara Leanne Morton

Appointment date: 2014-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Reginald Fallon

Termination date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Ashley Raybould Lloyd

Termination date: 2014-11-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-23

Officer name: David William Lucas

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-02-28

Officer name: Alasdair Grant Mackensie Hobbs

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Jane Baugh

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas James Devey

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tracy Katrina Worthington

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Andrew Geoffrey Duffill Wynne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Todhunter

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Christopher Vernon

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Anne Elisabeth Thomson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Fay Rothery

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Craig Duncan Ridge

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Anthony Rea

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Louis Knight

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elizabeth Jane Hughes

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Kam Johal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Reginald Fallon

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Paul James Horton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anne Cleverley Elizabeth

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julie Burn

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Henry Cowell

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alison Jane Dixon

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Niall Alasdair Cameron Blackie

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brian William Aikman

Change date: 2011-12-23

Documents

View document PDF


Some Companies

AEL MARKHAMS LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:07175951
Status:ACTIVE
Category:Private Limited Company

BOUBERG PRODUCTIONS LTD

ALAIN BOUBLIL,LONDON,SW1X 0AF

Number:FC027833
Status:ACTIVE
Category:Other company type

CONCEPT ART LTD

58 ELDERFIELD PLACE,LONDON,SW17 6ED

Number:07191972
Status:ACTIVE
Category:Private Limited Company

SIMP CLIMATECH CO., LTD.

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:10175538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORECENTRAL TECH LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10149003
Status:LIQUIDATION
Category:Private Limited Company

TINDERBOX TELEVISION LIMITED

4A EXMOOR STREET,,W10 6BD

Number:05278958
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