Gazette Dissolved Liquidation
Category: Gazette
Date: 30-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-01-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 13-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 16-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 03-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 03-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-12-2008