Gazette Dissolved Liquidation
Category: Gazette
Date: 02-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-02-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014