Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2016