Nigel Poole & Delaney Lettings LLP
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2013)
- all other documents available
- 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
|
NIGEL POOLE + HANCOX (LETTINGS) LLP
Company type | Limited Liability Partnership, Dissolved |
Company Number | OC349955 |
Record last updated | Thursday, July 31, 2014 3:01:23 AM UTC |
Official Address | 7 Vine Street Evesham North There are 31 companies registered at this street |
Locality | Evesham North |
Region | Worcestershire, England |
Postal Code | WR114RE |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 8, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Dec 24, 2013 | First notification of strike - off in london gazette |  |
Registry | Dec 11, 2013 | Striking off application by a limited liability partnership |  |
Financials | Apr 5, 2013 | Annual accounts |  |
Registry | Mar 13, 2013 | Company name change |  |
Registry | Mar 13, 2013 | Change of name certificate |  |
Registry | Feb 6, 2013 | Change of registered office address of a limited liability partnership |  |
Registry | Dec 20, 2012 | Annual return of a limited liability partnership |  |
Financials | Apr 2, 2012 | Annual accounts |  |
Registry | Dec 21, 2011 | Annual return of a limited liability partnership |  |
Financials | Apr 11, 2011 | Annual accounts |  |
Registry | Jan 12, 2011 | Change of accounting reference date of a limited liability partnership |  |
Registry | Dec 14, 2010 | Annual return of a limited liability partnership |  |
Registry | Nov 10, 2009 | Two appointments: 2 men |  |