Gazette Dissolved Liquidation
Category: Gazette
Date: 01-11-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-01-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2015