Gazette Dissolved Liquidation
Category: Gazette
Date: 26-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 11-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-03-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2012
Termination Director Company With Name
Category: Officers
Date: 17-04-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-01-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2009
Termination Director Company With Name
Category: Officers
Date: 09-10-2009
Appoint Person Director Company With Name
Category: Officers
Date: 09-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-10-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-10-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-10-2003
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2002
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2001
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-04-2000