Gazette Dissolved Liquidation
Category: Gazette
Date: 07-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-06-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-04-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 22-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-11-2013
Gazette Notice Compulsary
Category: Gazette
Date: 05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2012
Termination Director Company With Name
Category: Officers
Date: 14-05-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2010
Termination Director Company With Name
Category: Officers
Date: 11-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2009