Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-09-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-09-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-11-2013
Termination Secretary Company With Name
Category: Officers
Date: 13-11-2013
Termination Director Company With Name
Category: Officers
Date: 13-11-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-11-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-11-2013