Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2019
Restoration Order Of Court
Category: Restoration
Date: 24-12-2018
Gazette Dissolved Liquidation
Category: Gazette
Date: 10-07-2017
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 30-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-09-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-06-2012
Termination Director Company With Name
Category: Officers
Date: 21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2011
Termination Director Company With Name
Category: Officers
Date: 18-11-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2010
Termination Director Company With Name
Category: Officers
Date: 27-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2010
Termination Director Company With Name
Category: Officers
Date: 09-02-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2008
Auditors Resignation Company
Category: Auditors
Date: 26-11-2008
Auditors Resignation Company
Category: Auditors
Date: 06-11-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-09-2007