Gazette Dissolved Liquidation
Category: Gazette
Date: 23-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-09-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-08-2019
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 05-08-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 28-09-2018
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 01-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 17-07-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-02-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 27-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 18-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2016
Accounts Amended With Accounts Type Small
Category: Accounts
Date: 18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 22-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2011
Accounts Amended With Made Up Date
Category: Accounts
Date: 27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2009