Gazette Dissolved Liquidation
Category: Gazette
Date: 16-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-06-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 29-06-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 11-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 09-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2013
Change Sail Address Company
Category: Address
Date: 08-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-05-2013