Gazette Dissolved Liquidation
Category: Gazette
Date: 17-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-09-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2014
Termination Director Company With Name
Category: Officers
Date: 17-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-05-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-05-2013