Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-08-2017
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 10-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2014
Termination Director Company With Name
Category: Officers
Date: 01-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 01-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 23-10-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-08-2011
Termination Director Company With Name
Category: Officers
Date: 14-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 14-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 10-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2008