Gazette Dissolved Liquidation
Category: Gazette
Date: 28-12-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 31-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2013