Gazette Dissolved Voluntary
Category: Gazette
Date: 14-06-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 14-10-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-03-2014
Notice Restriction On Company Articles
Category: Change Of Constitution
Date: 16-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-06-2013