Gazette Dissolved Liquidation
Category: Gazette
Date: 22-04-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-02-2015
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 22-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-01-2015
Termination Director Company With Name
Category: Officers
Date: 12-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014
Termination Director Company With Name
Category: Officers
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2013
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 20-02-2013
Change Person Director Company With Change Date
Category: Officers
Date: 02-04-2012
Appoint Corporate Director Company With Name
Category: Officers
Date: 02-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 02-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-04-2012