Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-05-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-08-2014