Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-01-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2012
Termination Director Company With Name
Category: Officers
Date: 28-11-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 13-11-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 13-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-10-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-01-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 02-07-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-06-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-12-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-01-2005