Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2021
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 27-04-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 18-09-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 02-09-2019
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 27-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2017
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 11-07-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-01-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-02-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-10-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-06-2004