Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-11-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-11-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2016
Change Person Director Company
Category: Officers
Date: 21-01-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Termination Director Company With Name
Category: Officers
Date: 13-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-10-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2013