Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 29-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-12-2013
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-12-2013
Termination Director Company With Name
Category: Officers
Date: 25-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 25-06-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2012
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 18-06-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 18-06-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Accounts Amended With Made Up Date
Category: Accounts
Date: 07-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2009