Gazette Dissolved Liquidation
Category: Gazette
Date: 26-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2013
Termination Director Company With Name
Category: Officers
Date: 20-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-12-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-12-2012