Gazette Dissolved Liquidation
Category: Gazette
Date: 05-09-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 31-10-2016
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-08-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014