Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 21-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-03-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 09-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-09-2016
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 23-04-2016
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 23-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2007