Gazette Dissolved Voluntary
Category: Gazette
Date: 10-10-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2014
Termination Director Company With Name
Category: Officers
Date: 08-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 31-08-2011
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 04-08-2011
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 04-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2011