Gazette Dissolved Liquidation
Category: Gazette
Date: 05-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-03-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 10-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2015