Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2012
Termination Director Company With Name
Category: Officers
Date: 21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 26-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 12-09-2011
Termination Secretary Company With Name
Category: Officers
Date: 10-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2010
Termination Director Company With Name
Category: Officers
Date: 10-03-2010