Gazette Dissolved Liquidation
Category: Gazette
Date: 28-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-07-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 03-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2014