Gazette Dissolved Liquidation
Category: Gazette
Date: 20-09-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-06-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015