Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2017
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2014
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-12-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-09-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-09-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2014
Capital Cancellation Shares
Category: Capital
Date: 16-01-2014
Capital Return Purchase Own Shares
Category: Capital
Date: 16-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2013
Termination Director Company With Name
Category: Officers
Date: 05-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-09-2013
Termination Director Company With Name
Category: Officers
Date: 05-09-2013
Termination Secretary Company With Name
Category: Officers
Date: 05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2010
Capital Alter Shares Subdivision
Category: Capital
Date: 25-06-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 25-06-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-02-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-08-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-08-2007