Gazette Dissolved Liquidation
Category: Gazette
Date: 27-06-2019
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category: Insolvency
Date: 27-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2015
Liquidation Appointment Of Liquidator Northern Ireland
Category: Insolvency
Date: 12-05-2015
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2012
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Termination Director Company With Name
Category: Officers
Date: 30-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 08-12-2005