Gazette Dissolved Liquidation
Category: Gazette
Date: 05-11-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-07-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2015