Gazette Dissolved Voluntary
Category: Gazette
Date: 17-06-2025
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-11-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-10-2024
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 13-05-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 29-04-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 29-04-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-01-2024
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-08-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 19-08-2011
Termination Director Company With Name
Category: Officers
Date: 20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 06-07-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 25-11-2008
Accounts With Accounts Type Full
Category: Accounts
Date: 07-11-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 16-10-2006
Accounts With Accounts Type Full
Category: Accounts
Date: 20-09-2005
Accounts With Accounts Type Full
Category: Accounts
Date: 17-04-2004
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-07-2003