Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-09-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-09-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-04-2014