Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-04-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-01-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-10-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-08-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-01-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-01-2013
Termination Director Company With Name
Category: Officers
Date: 02-01-2013
Termination Secretary Company With Name
Category: Officers
Date: 02-01-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 21-12-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-12-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 30-04-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 11-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 20-05-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 22-04-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 30-05-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 06-06-2001
Accounts With Accounts Type Full
Category: Accounts
Date: 20-03-2000
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-01-1999