Gazette Dissolved Liquidation
Category: Gazette
Date: 15-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 25-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 03-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 05-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-06-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-04-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-09-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-05-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-09-2007