Gazette Dissolved Liquidation
Category: Gazette
Date: 27-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-05-2012