Gazette Dissolved Liquidation
Category: Gazette
Date: 13-07-2017
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2014
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: 01-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-06-2012