Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2015
Termination Director Company With Name
Category: Officers
Date: 03-04-2014