Gazette Dissolved Liquidation
Category: Gazette
Date: 07-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 18-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-05-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-04-2011
Gazette Notice Compulsary
Category: Gazette
Date: 05-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2006
Accounts Amended With Made Up Date
Category: Accounts
Date: 15-06-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-09-2002
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-06-2001
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-05-2001
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-05-2001
Gazette Notice Compulsary
Category: Gazette
Date: 27-03-2001