Gazette Dissolved Liquidation
Category: Gazette
Date: 21-03-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
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: 25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-10-2011
Termination Director Company With Name
Category: Officers
Date: 18-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-11-2009