Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2016