Gazette Dissolved Liquidation
Category: Gazette
Date: 14-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 22-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 17-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-02-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2011
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 07-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 12-08-2011
Termination Director Company With Name
Category: Officers
Date: 06-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-06-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-03-2011
Gazette Notice Compulsory
Category: Gazette
Date: 29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 21-10-2010
Termination Secretary Company With Name
Category: Officers
Date: 19-10-2010
Accounts With Made Up Date
Category: Accounts
Date: 01-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2009