Gazette Dissolved Liquidation
Category: Gazette
Date: 17-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-08-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 22-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 30-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-10-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-08-2013
Termination Director Company With Name
Category: Officers
Date: 19-07-2013