-
THE PARTNERSHIP (UNITED KINGDOM) LIMITED - Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
Company Information
- Company registration number
- 04681159
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Muras Baker Jones Limited 3rd Floor Regent House
- Bath Avenue
- Wolverhampton
- West Midlands
- WV1 4EG Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG UK
Management
- Managing Directors
- MCCANN, Richard Cyril
- PARR, Christopher Martin
- PHILCOX, James Alexander
- Company secretaries
- PARR, Christopher Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-27
- Age Of Company 2003-02-27 21 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr David Fyfe
- First Marcomms Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CRUCIAL DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2013-02-27
- Annual Return
- Due Date: 2019-10-10
- Last Date: 2018-09-26
-
THE PARTNERSHIP (UNITED KINGDOM) LIMITED Company Description
- THE PARTNERSHIP (UNITED KINGDOM) LIMITED is a ltd registered in United Kingdom with the Company reg no 04681159. Its current trading status is "live". It was registered 2003-02-27. It was previously called CRUCIAL DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "73110". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-02-27.It can be contacted at Muras Baker Jones Limited 3Rd Floor Regent House .
Get THE PARTNERSHIP (UNITED KINGDOM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Partnership (United Kingdom) Limited - Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
- 2003-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE PARTNERSHIP (UNITED KINGDOM) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-19) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-06) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-02) - AD01
keyboard_arrow_right 2019
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-12-19) - AM22
-
liquidation-in-administration-result-creditors-meeting (2019-10-10) - AM07
-
liquidation-in-administration-proposals (2019-09-07) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-05) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-25) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-24) - AM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-04) - AP01
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-29) - AA
-
termination-director-company-with-name-termination-date (2018-08-30) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-04) - TM02
-
appoint-person-secretary-company-with-name-date (2018-09-04) - AP03
-
termination-director-company-with-name-termination-date (2018-09-04) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-27) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-27) - PSC02
-
confirmation-statement-with-updates (2018-09-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-12) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-01) - AP01
-
change-person-director-company-with-change-date (2013-11-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
termination-secretary-company-with-name (2013-02-04) - TM02
-
appoint-person-secretary-company-with-name (2013-02-04) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-03-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-03-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-04-02) - AA
-
legacy (2009-03-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-25) - AA
-
legacy (2008-03-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-05) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-03-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-01-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-30) - 363s
-
legacy (2005-03-24) - 287
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-24) - AA
-
legacy (2004-04-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-19) - 288b
-
legacy (2003-03-19) - 88(2)R
-
legacy (2003-03-28) - 288a
-
legacy (2003-07-24) - 225
-
certificate-change-of-name-company (2003-06-11) - CERTNM
-
incorporation-company (2003-02-27) - NEWINC
-
legacy (2003-03-19) - 287