Gazette Dissolved Voluntary
Category: Gazette
Date: 23-08-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 10-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-01-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-01-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 14-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-12-2012
Termination Director Company With Name
Category: Officers
Date: 07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 30-10-2012
Termination Director Company With Name
Category: Officers
Date: 30-10-2012
Termination Secretary Company With Name
Category: Officers
Date: 30-10-2012