Gazette Dissolved Voluntary
Category: Gazette
Date: 21-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-12-2009
Termination Director Company With Name
Category: Officers
Date: 21-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 04-12-2009
Termination Director Company With Name
Category: Officers
Date: 04-12-2009