Gazette Dissolved Liquidation
Category: Gazette
Date: 06-01-2018
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 06-10-2017
Liquidation In Administration Progress Report
Category: Insolvency
Date: 03-10-2017
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 27-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 05-10-2016
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 05-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 25-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 06-10-2015
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 06-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 07-05-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 22-12-2014
Liquidation In Administration Proposals
Category: Insolvency
Date: 27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2014
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 03-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 19-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Termination Director Company With Name
Category: Officers
Date: 16-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 24-04-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 22-03-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-01-2012
Gazette Notice Compulsary
Category: Gazette
Date: 24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-01-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2008