Gazette Dissolved Voluntary
Category: Gazette
Date: 01-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2013
Termination Secretary Company With Name
Category: Officers
Date: 14-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-05-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-05-2011
Termination Secretary Company With Name
Category: Officers
Date: 13-05-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-11-2010