Gazette Dissolved Liquidation
Category: Gazette
Date: 20-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-10-2014