Gazette Dissolved Liquidation
Category: Gazette
Date: 27-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-08-2023
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 13-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 22-08-2019
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 22-08-2019
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-04-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-07-2013
Termination Secretary Company With Name
Category: Officers
Date: 27-11-2012
Termination Director Company With Name
Category: Officers
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2012
Termination Director Company With Name
Category: Officers
Date: 30-01-2012
Termination Director Company With Name
Category: Officers
Date: 30-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-09-2011
Termination Director Company With Name
Category: Officers
Date: 15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 21-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 21-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-10-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-10-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-04-2007