Gazette Dissolved Liquidation
Category: Gazette
Date: 06-07-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2011
Termination Director Company With Name
Category: Officers
Date: 16-08-2011