Gazette Dissolved Liquidation
Category: Gazette
Date: 06-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 07-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 29-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 13-05-2013
Termination Director Company With Name
Category: Officers
Date: 11-04-2013