Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-01-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 07-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 07-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 07-09-2015
Appoint Person Director Company With Name
Category: Officers
Date: 04-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-06-2015