Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-03-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-12-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 13-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-05-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 19-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-11-2005
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-07-2005