Gazette Dissolved Liquidation
Category: Gazette
Date: 02-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-10-2013