Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 17-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 31-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2014
Termination Director Company With Name
Category: Officers
Date: 03-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2013
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 20-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2012
Termination Secretary Company With Name
Category: Officers
Date: 09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-01-2010