Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2015
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-01-2014
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-01-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 08-06-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-03-2010