Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 11-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 19-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 04-06-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-03-2014
Termination Director Company With Name
Category: Officers
Date: 24-03-2014