Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 21-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012