Gazette Dissolved Liquidation
Category: Gazette
Date: 17-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-12-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 29-08-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2010
Termination Director Company With Name
Category: Officers
Date: 18-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-08-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010
Gazette Notice Compulsary
Category: Gazette
Date: 13-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2009