Gazette Dissolved Liquidation
Category: Gazette
Date: 29-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-09-2015