Gazette Dissolved Liquidation
Category: Gazette
Date: 05-11-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-11-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-08-2013
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 30-08-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 23-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 20-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-12-2011