Gazette Dissolved Liquidation
Category: Gazette
Date: 14-05-2025
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 14-02-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 19-04-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2020
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 11-03-2020
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 11-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-07-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2016
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 13-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 25-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 20-08-2010
Annual Return Company With Made Up Date Changes To Shareholders
Category: Annual Return
Date: 04-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-06-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 01-12-2003