Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 24-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-05-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 14-03-2011