Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 15-05-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2013
Termination Director Company With Name
Category: Officers
Date: 30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2012