Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2017
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 18-03-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-02-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 25-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 16-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2014
Termination Director Company With Name
Category: Officers
Date: 15-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-01-2014
Termination Director Company With Name
Category: Officers
Date: 31-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 31-10-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-08-2013