Gazette Dissolved Liquidation
Category: Gazette
Date: 11-09-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 11-06-2021
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 11-06-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 02-06-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 23-06-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 06-06-2019
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 01-06-2018
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 01-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 25-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 14-02-2012
Termination Director Company With Name
Category: Officers
Date: 14-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-02-2012
Termination Director Company With Name
Category: Officers
Date: 09-02-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-02-2012