Gazette Dissolved Liquidation
Category: Gazette
Date: 08-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 31-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 31-05-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2012