Gazette Dissolved Liquidation
Category: Gazette
Date: 14-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 16-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
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: 03-05-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-08-2012