Hamsard 3214 LLP
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 2010)
- 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
|
HAMSARD 3214 LLP
LONDON ONCOLOGY CLINIC LLP
Company type | Limited Liability Partnership, Dissolved |
Company Number | OC307801 |
Record last updated | Thursday, May 3, 2018 12:25:07 AM UTC |
Official Address | New Bridge Street House 30 Farringdon Within There are 1,344 companies registered at this street |
Postal Code | EC4V6BJ |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 13, 2017 | Appointment of a person as Llp Designated Member | |
Registry | Aug 13, 2013 | Change of name certificate | |
Registry | Aug 13, 2013 | Company name change | |
Registry | Aug 13, 2013 | Change of name certificate | |
Registry | Aug 13, 2013 | Company name change | |
Registry | May 31, 2013 | Liquidator's progress report | |
Registry | May 14, 2013 | Annual return of a limited liability partnership | |
Financials | Jan 17, 2013 | Annual accounts | |
Financials | Sep 26, 2012 | Annual accounts 6355... | |
Registry | May 30, 2012 | Liquidator's progress report | |
Registry | May 29, 2012 | Annual return of a limited liability partnership | |
Financials | Aug 17, 2011 | Annual accounts | |
Registry | May 24, 2011 | Annual return of a limited liability partnership | |
Registry | May 24, 2011 | Change of particulars of a corporate member of a limited liability partnership | |
Registry | May 11, 2011 | Change of registered office address of a limited liability partnership | |
Registry | Apr 28, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 28, 2011 | Resolution insolvency:res re appt. of liquidator | |
Registry | Apr 28, 2011 | Determination for llps | |
Registry | Apr 28, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Dec 24, 2010 | Change of accounting reference date of a limited liability partnership | |
Registry | Oct 20, 2010 | Change of accounting reference date of a limited liability partnership 6355... | |
Registry | Aug 19, 2010 | Annual return of a limited liability partnership | |
Registry | Jun 21, 2010 | Annual return of a limited liability partnership 6307... | |
Financials | Jun 9, 2010 | Annual accounts | |
Registry | Jun 8, 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a limited liability partnership | |
Registry | Jun 8, 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a limited liability partnership 6307... | |
Registry | Jun 8, 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a limited liability partnership | |
Registry | Jun 1, 2010 | Resignation of one Llp Member (a man) | |
Registry | Jun 1, 2010 | Resignation of one Llp Member (a man) 6307... | |
Registry | Jun 1, 2010 | Resignation of one Llp Member (a man) | |
Registry | Jun 1, 2010 | Resignation of one Llp Member (a man) 6307... | |
Registry | Jun 1, 2010 | Appointment of a person as Llp Member | |
Registry | Jun 1, 2010 | Appointment of a person as Llp Member 6307... | |
Registry | May 21, 2010 | Two appointments: 2 companies | |
Registry | May 14, 2010 | Resignation of one Llp Designated Member (a man) | |
Registry | May 4, 2010 | Two appointments: 2 companies | |
Registry | May 4, 2010 | Resignation of one Llp Designated Member (a man) | |
Registry | Apr 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a limited liability partnership | |
Registry | Jul 15, 2009 | Annual return made up | |
Registry | Apr 9, 2009 | Particulars of a mortgage or charge | |
Registry | Feb 13, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
Financials | Dec 2, 2008 | Annual accounts | |
Registry | Jun 23, 2008 | Annual return made up | |
Financials | Feb 2, 2008 | Annual accounts | |
Financials | Aug 1, 2007 | Amended accounts | |
Registry | Jul 10, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 10, 2007 | Notice of change of directors or secretaries or in their particulars 6307... | |
Registry | Jul 6, 2007 | Annual return | |
Registry | Jun 8, 2007 | Resignation of a person | |
Financials | Feb 8, 2007 | Annual accounts | |
Registry | Sep 29, 2006 | Resignation of one Llp Designated Member (a woman) | |
Registry | Apr 29, 2006 | Annual return | |
Financials | Mar 22, 2006 | Annual accounts | |
Registry | Mar 14, 2006 | Change in situation or address of registered office | |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 10, 2005 | Particulars of a mortgage or charge | |
Registry | Dec 1, 2005 | Particulars of a mortgage or charge 6307... | |
Registry | Dec 1, 2005 | Particulars of a mortgage or charge | |
Registry | Jul 5, 2005 | Particulars of a mortgage or charge 6307... | |
Registry | Apr 28, 2005 | Annual return | |
Registry | Mar 23, 2005 | Appointment of a person | |
Registry | Dec 18, 2004 | Change of accounting reference date | |
Registry | Nov 18, 2004 | Llp member details changed by form received | |
Registry | Sep 17, 2004 | Appointment of a woman as Llp Designated Member | |
Registry | May 21, 2004 | Appointment of a person | |
Registry | May 21, 2004 | Appointment of a person 6307... | |
Registry | May 14, 2004 | Particulars of a mortgage or charge | |
Registry | May 4, 2004 | Two appointments: 2 men | |
Registry | Apr 29, 2004 | Two appointments: 2 men 6307... | |