Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 25-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2016
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: 29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2012
Termination Director Company With Name
Category: Officers
Date: 16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-10-2010
Termination Director Company With Name
Category: Officers
Date: 26-10-2010