Gazette Dissolved Liquidation
Category: Gazette
Date: 01-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 09-10-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 29-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 23-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2015
Liquidation In Administration Proposals
Category: Insolvency
Date: 22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2014
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 02-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Termination Director Company With Name
Category: Officers
Date: 28-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-05-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 18-03-2013
Termination Secretary Company With Name
Category: Officers
Date: 20-09-2012
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 17-05-2010
Termination Director Company With Name
Category: Officers
Date: 17-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 17-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2009
Termination Secretary Company With Name
Category: Officers
Date: 07-10-2009