Gazette Dissolved Liquidation
Category: Gazette
Date: 07-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 17-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014