- Company Overview for MACOB ST DAVIDS LLP (OC342861)
- Filing history for MACOB ST DAVIDS LLP (OC342861)
- People for MACOB ST DAVIDS LLP (OC342861)
- Charges for MACOB ST DAVIDS LLP (OC342861)
- More for MACOB ST DAVIDS LLP (OC342861)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2011 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Apr 2010 | LLAA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
25 Mar 2010 | LLCH01 | Member's details changed for David Michael Walters on 15 March 2010 | |
01 Feb 2010 | LLAR01 | Annual return made up to 23 January 2010 | |
18 Dec 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
18 Dec 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
17 Feb 2009 | LLP288a | LLP member appointed david michael walters | |
17 Feb 2009 | LLP288a | LLP member appointed wayne rees | |
17 Feb 2009 | LLP288a | LLP member appointed rowland john roberts | |
17 Feb 2009 | LLP288b | Member resigned waterlow nominees LIMITED | |
17 Feb 2009 | LLP288b | Member resigned waterlow secretaries LIMITED | |
23 Jan 2009 | LLP2 | Incorporation document\certificate of incorporation |