Gazette Dissolved Liquidation
Category: Gazette
Date: 10-09-2015
Liquidation Miscellaneous
Category: Insolvency
Date: 03-08-2015
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category: Insolvency
Date: 15-04-2015
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-03-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-03-2014
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-03-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 08-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-06-2013
Termination Director Company With Name
Category: Officers
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2012