Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 08-04-2026
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 10-04-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 11-04-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 20-04-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 28-04-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 20-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2019
Liquidation Declaration Of Solvency Northern Ireland
Category: Insolvency
Date: 11-04-2019
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 26-07-2016
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-10-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2014
Gazette Notice Compulsary
Category: Gazette
Date: 29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 03-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 03-01-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-01-2013
Gazette Notice Compulsary
Category: Gazette
Date: 14-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 20-10-2011
Gazette Notice Compulsary
Category: Gazette
Date: 02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 22-02-2007
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 22-02-2007