Gazette Dissolved Liquidation
Category: Gazette
Date: 16-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-02-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 09-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 15-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 24-02-2012
Termination Director Company With Name
Category: Officers
Date: 24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2011
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-05-2008