Gazette Dissolved Liquidation
Category: Gazette
Date: 06-03-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-12-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 09-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-09-2014