Gazette Dissolved Liquidation
Category: Gazette
Date: 24-04-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-05-2016
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-04-2016
Auditors Resignation Company
Category: Auditors
Date: 13-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-10-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 22-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 23-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-02-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 10-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-01-2007