Gazette Dissolved Liquidation
Category: Gazette
Date: 29-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2017
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 11-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 12-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2013
Termination Director Company With Name
Category: Officers
Date: 14-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-11-2013
Termination Director Company With Name
Category: Officers
Date: 27-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 27-09-2013
Termination Director Company With Name
Category: Officers
Date: 17-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-07-2013
Termination Director Company With Name
Category: Officers
Date: 15-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2012
Termination Director Company With Name
Category: Officers
Date: 08-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 14-10-2010
Termination Director Company With Name
Category: Officers
Date: 14-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-10-2010
Change Sail Address Company
Category: Address
Date: 01-12-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-11-2008