Gazette Dissolved Voluntary
Category: Gazette
Date: 15-08-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 11-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-10-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 26-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 06-01-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-06-2014
Gazette Notice Compulsary
Category: Gazette
Date: 20-05-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 23-10-2013
Gazette Notice Compulsary
Category: Gazette
Date: 27-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2012
Appoint Corporate Director Company With Name
Category: Officers
Date: 08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-09-2012
Termination Director Company With Name
Category: Officers
Date: 30-08-2012
Gazette Notice Compulsary
Category: Gazette
Date: 28-08-2012
Termination Director Company With Name
Category: Officers
Date: 22-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-08-2012
Termination Director Company With Name
Category: Officers
Date: 17-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2010
Termination Director Company With Name
Category: Officers
Date: 28-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 05-10-2010
Termination Director Company With Name
Category: Officers
Date: 04-10-2010
Termination Director Company With Name
Category: Officers
Date: 04-10-2010
Termination Director Company With Name
Category: Officers
Date: 04-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-11-2007