Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-06-2017
Liquidation Miscellaneous
Category: Insolvency
Date: 09-03-2017
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 27-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category: Insolvency
Date: 27-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2015
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-03-2015
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 30-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-03-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-03-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-06-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-05-2014
Termination Director Company With Name
Category: Officers
Date: 02-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2013
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 07-06-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 01-05-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-05-2010
Termination Director Company With Name
Category: Officers
Date: 10-02-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 25-01-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 01-10-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 11-02-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 07-02-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-10-2004