Gazette Dissolved Liquidation
Category: Gazette
Date: 10-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-08-2021
Liquidation Miscellaneous
Category: Insolvency
Date: 02-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-12-2012
Termination Director Company With Name
Category: Officers
Date: 24-08-2012
Termination Director Company With Name
Category: Officers
Date: 24-08-2012
Termination Director Company With Name
Category: Officers
Date: 24-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-07-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Termination Director Company With Name
Category: Officers
Date: 09-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Termination Secretary Company With Name
Category: Officers
Date: 09-02-2011
Termination Director Company With Name
Category: Officers
Date: 09-02-2011