Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2011
Termination Director Company With Name
Category: Officers
Date: 28-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-02-2007