Gazette Dissolved Liquidation
Category: Gazette
Date: 19-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2013
Termination Director Company
Category: Officers
Date: 05-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 18-11-2009