Gazette Dissolved Liquidation
Category: Gazette
Date: 17-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 19-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Termination Director Company With Name
Category: Officers
Date: 20-11-2012
Termination Secretary Company With Name
Category: Officers
Date: 20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-06-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 09-05-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 09-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-02-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2009