Gazette Dissolved Liquidation
Category: Gazette
Date: 29-09-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 04-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 19-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 14-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-01-2012