Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 29-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 30-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 30-06-2014
Termination Director Company With Name
Category: Officers
Date: 30-06-2014
Termination Director Company With Name
Category: Officers
Date: 30-06-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 28-05-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 28-05-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 08-05-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2011
Accounts Amended With Made Up Date
Category: Accounts
Date: 18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2009