Gazette Dissolved Liquidation
Category: Gazette
Date: 13-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-06-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 31-01-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 31-01-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-12-2013
Termination Director Company With Name
Category: Officers
Date: 04-12-2013