Gazette Dissolved Liquidation
Category: Gazette
Date: 09-06-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-08-2012
Termination Director Company With Name
Category: Officers
Date: 19-03-2012
Termination Director Company With Name
Category: Officers
Date: 19-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-03-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-03-2012
Termination Director Company With Name
Category: Officers
Date: 31-01-2012