Gazette Dissolved Liquidation
Category: Gazette
Date: 20-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 31-05-2012
Termination Director Company With Name
Category: Officers
Date: 18-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-04-2012