Gazette Dissolved Liquidation
Category: Gazette
Date: 25-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2014
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 01-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2014
Termination Director Company With Name
Category: Officers
Date: 01-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-09-2013
Termination Director Company With Name
Category: Officers
Date: 10-09-2013