Gazette Dissolved Liquidation
Category: Gazette
Date: 16-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-10-2016
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 15-09-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 15-09-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 15-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2015