Gazette Dissolved Voluntary
Category: Gazette
Date: 07-03-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-10-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-02-2011
Termination Director Company With Name
Category: Officers
Date: 03-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 03-02-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-02-2011