Gazette Dissolved Liquidation
Category: Gazette
Date: 13-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2014