Gazette Dissolved Voluntary
Category: Gazette
Date: 28-02-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 23-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 28-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2011
Termination Director Company With Name
Category: Officers
Date: 09-09-2011