Gazette Dissolved Liquidation
Category: Gazette
Date: 25-12-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-09-2018
Change Sail Address Company With New Address
Category: Address
Date: 12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 31-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 26-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 09-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2011
Termination Director Company With Name
Category: Officers
Date: 16-03-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 28-01-2011
Termination Director Company With Name
Category: Officers
Date: 27-01-2011
Termination Director Company With Name
Category: Officers
Date: 03-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 02-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 02-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 02-03-2010