Gazette Dissolved Voluntary
Category: Gazette
Date: 12-01-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Termination Director Company With Name
Category: Officers
Date: 24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-04-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-10-2011