Gazette Dissolved Liquidation
Category: Gazette
Date: 28-09-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 09-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2014
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-07-2014
Mortgage Charge Part Release With Charge Number
Category: Mortgage
Date: 28-06-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 28-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2014
Termination Director Company With Name
Category: Officers
Date: 07-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-10-2013
Statement Of Companys Objects
Category: Change Of Constitution
Date: 11-07-2013
Auditors Resignation Company
Category: Auditors
Date: 14-05-2013
Termination Secretary Company With Name
Category: Officers
Date: 26-04-2013
Termination Director Company With Name
Category: Officers
Date: 26-04-2013
Termination Director Company With Name
Category: Officers
Date: 26-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 25-04-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 23-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-04-2013
Termination Director Company With Name
Category: Officers
Date: 03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 27-07-2011
Gazette Notice Compulsary
Category: Gazette
Date: 26-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 20-04-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 03-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-06-2006