- Company Overview for SEMPERIAN MANCO THREE LLP (OC342035)
- Filing history for SEMPERIAN MANCO THREE LLP (OC342035)
- People for SEMPERIAN MANCO THREE LLP (OC342035)
- More for SEMPERIAN MANCO THREE LLP (OC342035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2011 | LLDS01 | Application to strike the limited liability partnership off the register | |
15 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Dec 2009 | LLAR01 | Annual return made up to 12 December 2009 | |
09 Dec 2009 | LLAD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 9 December 2009 | |
20 May 2009 | LLP225 | Currext from 31/12/2009 to 31/03/2010 | |
20 May 2009 | LLP288c | Member's particulars tcm holdings LIMITED | |
05 Feb 2009 | LLP3 |
Change of name 27/01/2009
|
|
15 Jan 2009 | LLP288b | Member resigned trillium ppp investment partners holdings LIMITED | |
15 Jan 2009 | LLP288a | LLP member appointed andrew charles mtuch rhodes | |
15 Jan 2009 | LLP288a | LLP member appointed alan edward birch | |
15 Jan 2009 | LLP288a | LLP member appointed william robert doughty | |
12 Dec 2008 | LLP2 | Incorporation document\certificate of incorporation |