Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-12-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 04-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-01-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 30-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2015
Change Account Reference Date Company
Category: Accounts
Date: 30-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-12-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-11-2004
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-02-2004