Gazette Dissolved Liquidation
Category: Gazette
Date: 25-10-2018
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 25-07-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 11-12-2017
Liquidation Declaration Of Solvency Northern Ireland
Category: Insolvency
Date: 10-01-2017
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2016
Liquidation Declaration Of Solvency Northern Ireland
Category: Insolvency
Date: 01-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2012
Capital Cancellation Shares
Category: Capital
Date: 09-08-2012
Capital Cancellation Shares
Category: Capital
Date: 09-08-2012
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-08-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 09-08-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 09-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-05-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 16-10-2001