Gazette Dissolved Liquidation
Category: Gazette
Date: 07-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 20-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 14-07-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2014