Gazette Dissolved Liquidation
Category: Gazette
Date: 04-05-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 09-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2015
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 20-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 30-09-2014
Change Corporate Director Company With Change Date
Category: Officers
Date: 04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2013
Termination Director Company With Name
Category: Officers
Date: 01-10-2013
Appoint Corporate Director Company With Name
Category: Officers
Date: 17-07-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 25-06-2013
Termination Director Company With Name
Category: Officers
Date: 03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 14-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-01-2012
Termination Director Company With Name
Category: Officers
Date: 03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 21-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2010
Termination Director Company With Name
Category: Officers
Date: 29-09-2010
Termination Director Company With Name
Category: Officers
Date: 08-09-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 30-07-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-07-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 02-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-11-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 05-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2009
Auditors Resignation Company
Category: Auditors
Date: 15-06-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 02-11-2008
Accounts With Accounts Type Full
Category: Accounts
Date: 21-10-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 26-09-2006
Accounts With Accounts Type Full
Category: Accounts
Date: 27-07-2005