Gazette Dissolved Liquidation
Category: Gazette
Date: 26-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-02-2018
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 22-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-02-2014