Gazette Dissolved Voluntary
Category: Gazette
Date: 18-04-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-08-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-08-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-08-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-07-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2012
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 25-04-2012
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 25-04-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 25-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 25-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 25-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-08-2011