Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2017