Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-06-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 22-06-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 14-03-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-12-2013
Termination Director Company With Name
Category: Officers
Date: 15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-11-2011
Termination Director Company With Name
Category: Officers
Date: 16-11-2011
Termination Director Company With Name
Category: Officers
Date: 20-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2011