Gazette Dissolved Liquidation
Category: Gazette
Date: 28-09-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-04-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 08-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 01-10-2014