Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-02-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-10-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-11-2009
Termination Secretary Company With Name
Category: Officers
Date: 06-11-2009