Gazette Dissolved Liquidation
Category: Gazette
Date: 10-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 04-06-2014
Termination Director Company With Name
Category: Officers
Date: 28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 05-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2012
Termination Director Company With Name
Category: Officers
Date: 12-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-04-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-02-2012