Gazette Dissolved Liquidation
Category: Gazette
Date: 11-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-05-2016
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-05-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-05-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 09-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-04-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 14-01-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 18-12-2009
Termination Director Company With Name
Category: Officers
Date: 10-12-2009