Gazette Dissolved Liquidation
Category: Gazette
Date: 31-10-2019
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 31-07-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 08-03-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 02-11-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 30-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2016