Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2014