Gazette Dissolved Liquidation
Category: Gazette
Date: 22-02-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-07-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2015
Statement Of Companys Objects
Category: Change Of Constitution
Date: 27-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 23-08-2013