Gazette Dissolved Liquidation
Category: Gazette
Date: 16-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2021
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 30-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-03-2017