Gazette Dissolved Liquidation
Category: Gazette
Date: 03-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-12-2012
Termination Director Company With Name
Category: Officers
Date: 12-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 04-07-2012