Gazette Dissolved Liquidation
Category: Gazette
Date: 05-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 06-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-12-2013
Termination Director Company With Name
Category: Officers
Date: 10-12-2013
Termination Director Company With Name
Category: Officers
Date: 10-12-2013
Termination Director Company With Name
Category: Officers
Date: 05-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-09-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-11-2010
Termination Director Company With Name
Category: Officers
Date: 03-11-2010
Termination Secretary Company With Name
Category: Officers
Date: 03-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 09-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 09-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-10-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-03-2008