Gazette Dissolved Liquidation
Category: Gazette
Date: 24-10-2025
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 24-07-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 08-11-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 13-11-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 23-11-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 04-12-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 12-11-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 02-11-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 10-11-2017
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 22-11-2016
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 10-11-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 03-11-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 05-11-2013
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 24-10-2012
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 24-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 22-03-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-03-2012
Termination Director Company With Name
Category: Officers
Date: 15-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 15-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2011
Termination Director Company With Name
Category: Officers
Date: 15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 31-12-2004