Gazette Dissolved Voluntary
Category: Gazette
Date: 08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-12-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 17-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-11-2013
Auditors Resignation Company
Category: Auditors
Date: 08-10-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 26-06-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 10-01-2012
Auditors Resignation Company
Category: Auditors
Date: 10-01-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 10-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 22-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 22-12-2011
Termination Director Company With Name
Category: Officers
Date: 22-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-12-2011
Termination Director Company With Name
Category: Officers
Date: 22-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-12-2011
Termination Director Company With Name
Category: Officers
Date: 22-12-2011
Accounts Amended With Accounts Type Full
Category: Accounts
Date: 02-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 13-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 02-11-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 03-11-1999
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-06-1998