Gazette Dissolved Liquidation
Category: Gazette
Date: 23-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-06-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 06-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-12-2013