Boyer Allan Investment Management LLP
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 2005)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BOYER ALLAN EMERGING MANAGEMENT LLP
Company type Limited Liability Partnership , Dissolved Company Number OC304444 Record last updated Thursday, March 17, 2016 5:40:27 PM UTC Official Address Kentisbeare House Cullompton Devon Ex152br Outer, Cullompton Outer There are 5 companies registered at this street
Postal Code EX152BR
Visits Searches Document Type Publication date Download link Notices Mar 17, 2016 Final meetings Notices Jan 26, 2016 Appointment of liquidators Notices Jan 26, 2016 Notices to creditors Notices Jan 26, 2016 Resolutions for winding-up Registry Apr 15, 2015 Annual return of a limited liability partnership Financials Jan 6, 2015 Annual accounts Registry Apr 19, 2014 Annual return of a limited liability partnership Financials Dec 30, 2013 Annual accounts Registry May 3, 2013 Annual return of a limited liability partnership Financials Apr 5, 2013 Annual accounts Registry Jan 8, 2013 Change of accounting reference date of a limited liability partnership Registry Apr 19, 2012 Annual return of a limited liability partnership Registry Apr 19, 2012 Change of particulars of a corporate member of a limited liability partnership Registry Apr 19, 2012 Change of particulars for member of a limited liability partnership Registry Mar 28, 2012 Change of registered office address of a limited liability partnership Registry Mar 7, 2012 Resignation of one Llp Member (a man) Registry Mar 7, 2012 Resignation of one Llp Member (a man) 6304... Registry Mar 7, 2012 Resignation of one Llp Member (a man) Registry Mar 7, 2012 Resignation of one Llp Member (a man) 6304... Registry Mar 1, 2012 Resignation of 4 people: one Llp Member (a man) Registry Feb 8, 2012 Change of particulars for member of a limited liability partnership Registry Feb 8, 2012 Resignation of one Llp Member (a man) Registry Feb 8, 2012 Resignation of one Llp Member (a man) 6304... Registry Jan 31, 2012 Resignation of 2 people: one Llp Designated Member (a man) and one Llp Member (a man) Financials Dec 20, 2011 Annual accounts Registry Oct 13, 2011 Resignation of one Llp Member (a man) Registry Oct 12, 2011 Resignation of one Llp Member (a man) 6304... Registry Sep 30, 2011 Resignation of one Llp Member (a man) Registry May 11, 2011 Annual return of a limited liability partnership Registry May 11, 2011 Change of particulars of a corporate member of a limited liability partnership Registry May 10, 2011 Change of particulars for member of a limited liability partnership Registry May 10, 2011 Change of particulars for member of a limited liability partnership 6304... Registry May 10, 2011 Change of particulars for member of a limited liability partnership Registry May 10, 2011 Change of particulars for member of a limited liability partnership 6304... Registry May 10, 2011 Change of particulars for member of a limited liability partnership Financials Dec 22, 2010 Annual accounts Registry Dec 22, 2010 Change of particulars for member of a limited liability partnership Registry Dec 22, 2010 Resignation of one Llp Member (a man) Registry Dec 22, 2010 Resignation of one Llp Member (a man) 6304... Registry Dec 10, 2010 Resignation of one Llp Member (a man) Registry Oct 29, 2010 Resignation of one Llp Designated Member (a man) Registry Jun 1, 2010 Appointment of a man as Llp Member Registry Jun 1, 2010 Appointment of a person as Llp Member Registry Jun 1, 2010 Appointment of a person as Llp Member 6304... Registry May 14, 2010 Change of particulars for member of a limited liability partnership Registry May 14, 2010 Change of particulars for member of a limited liability partnership 6304... Registry May 14, 2010 Change of particulars for member of a limited liability partnership Registry May 14, 2010 Change of particulars for member of a limited liability partnership 6304... Registry May 14, 2010 Change of particulars for member of a limited liability partnership Registry May 14, 2010 Change of particulars for member of a limited liability partnership 6304... Registry May 14, 2010 Change of particulars for member of a limited liability partnership Registry May 14, 2010 Change of particulars for member of a limited liability partnership 6304... Registry May 14, 2010 Annual return of a limited liability partnership Registry Apr 20, 2010 Three appointments: 3 men Registry Mar 18, 2010 Resignation of one Llp Member (a man) Registry Feb 16, 2010 Resignation of one Llp Member (a man) 6304... Financials Dec 31, 2009 Annual accounts Registry Jul 21, 2009 Particulars of a mortgage or charge Registry May 15, 2009 Annual return made up Registry May 15, 2009 Member resigned Registry May 15, 2009 Llp member appointed Financials Jan 21, 2009 Annual accounts Registry Dec 1, 2008 Appointment of a man as Llp Member Registry Jul 28, 2008 Resignation of one Llp Member (a man) Registry May 14, 2008 Annual return made up Registry May 14, 2008 Member's particulars Registry May 14, 2008 Member resigned Registry May 14, 2008 Llp member appointed Registry May 14, 2008 Llp member appointed 6304... Registry Apr 1, 2008 Appointment of a man as Llp Member Financials Feb 1, 2008 Annual accounts Registry Dec 28, 2007 Appointment of a man as Llp Member Registry Dec 20, 2007 Resignation of one Llp Member (a man) Registry May 8, 2007 Appointment of a person Registry May 8, 2007 Annual return Financials Dec 17, 2006 Annual accounts Registry Aug 1, 2006 Appointment of a man as Llp Member Registry Jul 24, 2006 Appointment of a person Registry Jul 24, 2006 Appointment of a person 6304... Registry Jul 3, 2006 Two appointments: a man and a woman Registry Jun 19, 2006 Notice of change of directors or secretaries or in their particulars Registry Jun 19, 2006 Change in situation or address of registered office Registry May 5, 2006 Annual return Registry May 5, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 15, 2006 Change of accounting reference date Financials Feb 15, 2006 Annual accounts Registry Jan 31, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 31, 2006 Resignation of a person Registry Jan 31, 2006 Resignation of a person 6304... Registry Jan 31, 2006 Appointment of a person Registry Jan 31, 2006 Resignation of a person Registry Dec 28, 2005 Appointment of a man as Llp Designated Member Registry Dec 20, 2005 Company name change Registry Dec 20, 2005 Resignation of 3 people: one Llp Designated Member (a woman) and one Llp Member (a man) Registry Dec 20, 2005 Change of name certificate Registry Apr 28, 2005 Annual return Registry Apr 28, 2005 Notice of change of directors or secretaries or in their particulars Financials Jan 19, 2005 Annual accounts Registry Jul 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 16, 2004 Notice of change of directors or secretaries or in their particulars 6304...