Gazette Dissolved Liquidation
Category: Gazette
Date: 27-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-12-2014
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: 21-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2014
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
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-05-2013