Gazette Dissolved Liquidation
Category: Gazette
Date: 03-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2016
Capital Cancellation Shares
Category: Capital
Date: 18-11-2015
Capital Return Purchase Own Shares
Category: Capital
Date: 18-11-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 27-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2013
Termination Director Company With Name
Category: Officers
Date: 15-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-08-2012
Termination Secretary Company With Name
Category: Officers
Date: 06-08-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 23-07-2012
Capital Cancellation Shares
Category: Capital
Date: 16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2010
Capital Alter Shares Subdivision
Category: Capital
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 07-06-2010
Termination Secretary Company With Name
Category: Officers
Date: 07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2009