Gazette Dissolved Liquidation
Category: Gazette
Date: 30-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2016