Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 01-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 02-06-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-08-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2013
Termination Director Company With Name
Category: Officers
Date: 15-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 15-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-02-2013
Auditors Resignation Company
Category: Auditors
Date: 04-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-12-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2012
Termination Director Company With Name
Category: Officers
Date: 11-10-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-10-2011
Termination Director Company With Name
Category: Officers
Date: 20-10-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2010
Termination Director Company With Name
Category: Officers
Date: 16-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2009
Appoint Person Secretary Company With Name
Category: Officers
Date: 27-10-2009
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-10-2009