Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2018
Liquidation Miscellaneous
Category: Insolvency
Date: 06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012