Advanced company searchLink opens in new window

GREENBERG TRAURIG, LLP

Company number OC346053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2009 LLAP01 Appointment of Stephen Gare as a member
25 Sep 2009 LLP288a LLP member appointed stephen tupper
18 Sep 2009 LLP288a LLP member appointed david justin hamer
10 Sep 2009 LLP288a LLP member appointed timothy stuart jeveons
28 Aug 2009 LLP288a LLP member appointed robert andrew caunt
24 Aug 2009 LLP288a LLP member appointed andrew alexander croxford
06 Aug 2009 LLP287 Registered office changed on 06/08/2009 from london city point 1 ropemaker street london EC2Y 9HT
03 Aug 2009 LLP288c Member's particulars fiona adams
31 Jul 2009 LLP395 Particulars of a mortgage or charge / charge no: 1
30 Jul 2009 LLP288c Member's particulars cesar alvarez
30 Jul 2009 LLP288c Member's particulars richard rosenbaum
13 Jul 2009 LLP288a LLP member appointed fiona mary adams
07 Jul 2009 LLP288a LLP member appointed richard edlin
07 Jul 2009 LLP288a LLP member appointed lawrence jay hoffman
07 Jul 2009 LLP288a LLP member appointed matthew bruce gorson
07 Jul 2009 LLP288a LLP member appointed cesar licinio alvarez
07 Jul 2009 LLP288a LLP member appointed patricia menendez cambo
07 Jul 2009 LLP288a LLP member appointed richard alan rosenbaum
03 Jul 2009 LLP287 Registered office changed on 03/07/2009 from ten dominion street london EC2M 2EE
29 Jun 2009 LLP3 Same day name change cardiff
29 Jun 2009 CERTNM Company name changed maher sharp LLP\certificate issued on 29/06/09
01 Jun 2009 LLP2 Incorporation document\certificate of incorporation