Gazette Dissolved Compulsory
Category: Gazette
Date: 27-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 12-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 13-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-12-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 03-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-09-2013
Termination Director Company With Name
Category: Officers
Date: 27-06-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 03-05-2013
Termination Secretary Company With Name
Category: Officers
Date: 03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 18-06-2012
Termination Director Company With Name
Category: Officers
Date: 18-06-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 08-03-2012
Termination Director Company With Name
Category: Officers
Date: 08-03-2012
Termination Director Company With Name
Category: Officers
Date: 06-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-01-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-09-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-07-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-09-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-01-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-04-2007